<<

Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent This is an artificial collection of small accessions from the Society's founding to the present. It includes original manuscripts, deeds, marriage certificates, receipts, family papers, photographs, ephemera, research notes, flat files, rolled items, and much more, arranged by accession number. These materials are described at the folder- or item- 1913-001 collection HSH Small Accessions collection level elsewhere in this catalog. 1593 2018 35 boxes 1913-001-0001 small accession "Family Bible Records." Handwritten transcriptions copied from early 1910 1930 Bibles by Julia Bedford Gill and others, circa 1910s-1930s. 265 pages, unbound. Includes records from Evans, Albertson, Clement, Curtis, Gibbs, Wilkins, Moore, Brick, Burrough, Scattergood, Comfort, Wade, Stewart, Gill, Lippincott, Haines, Nicholson, Barton, Pearson, Alexander, Ellis, Long, Dunphy, Brognard, Braddock, Johnson, Van Reynegom, Wilnor, Inskeep, Campbell, Tomlinson, Ogden, Kay, Stevenson, Smith, 265 pages, Allen, Hopkins, Reeves, Dudley, Scull, Hilyard, Sloan, Knight, Stokes, Family Bible records unbound. Eggmen, and many others. 1913-001-0002A small accession ["Marriage Certificate Abstracts Vol. 2."] Handwritten abstracts of 1914 Approxima marriage certificates copied by Julia Bedford Gill and others, circa 1910s- tely 100 1930s. Contains approximately 100 pages, unbound. Bound index also pages, [Marriage Certificate Abstracts Vol. 2] available as 1913-001-002B. unbound 1913-001-0002B small accession "Index, Abstracts of Friends' Marriage Certificates." Handwritten, index 1928 Index, Abstracts of Friends' Marriage for volume 1 and volume 2 of marriage certificate abstracts. Disbound in Certificates 2018. 1913-001-0003 small accession Copy of the ancient minute book of "Copy of the ancient minute book of Gloucester Township, Gloucester 1916 Gloucester Township, Gloucester County, NJ, beginning 1746 & continuing until 1818 besides records of a County, NJ, beginning 1746 & continuing much earlier date." Handwritten transcription by Mrs. B. F. Whitecar in until 1818 besides records of a much 1916 from the original book in the possession of William Sumner Long. 196 pages. earlier date 196 pages. Unbound. Unbound. 1913-001-0004 small accession "List of marriages and deaths as they appeared in . . . [various 1916 Gloucester County newspapers, 1819-1829]." Handwritten transcriptions by Ella Booth Smitherman, February 18, 1916, from original volumes found in the Camden Public Library, Broadway and Line Sts, Camden, NJ. Newspapers include The Columbian Herald; The Herald List of marriages and deaths as they and Gloucester Farmer; The Herald and Gloucester Farmer and Weekly appeared in . . . [various Gloucester 230 pages, Advertiser; and The Village Herald and Weekly Advertiser. 230 pages, County newspapers, 1819-1829] unbound. unbound. Index included at end of document. 1913-001-0005 small accession "Articles of the Friendship Fire Company in Haddonfield." Handwritten 1915 transcription of the minutes of Friendship Fire Company/Haddonfield Articles of the Friendship Fire Company Fire Company from March 8, 1764 to April 3, 1847. Copied by Walter 208 pages, in Haddonfield Horstmann Smith, circa 1915. 208 pages, unbound. unbound. 1913-001-0006 small accession Anna Lawrie Cawley poems, circa 1910s-1930s. Handwritten, 14 pages. 1910 1935 Includes "The Scourge," The Legend of the Dahlia," The Dahlia," "A Descendant's Complaint," "Birthday Greetings," and "To Mrs. Gill." Anna Lawrie Cawley poems 14 pages 1913-001-0007 small accession "Skunk Cabbage" [poem]. Handwritten and typescript copy of a poem 1924 Skunk Cabbage [poem] by James L. Pennypacker, written March 3, 1924. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0008 small accession [Photostat of Gill family Bible records]. 3 pages, including births, 1925 3 pages marriages, and deaths listed in the family Bible of John Gill 5th of [Photostat of Gill family Bible records] Haddonfield. 1913-001-0009 small accession [Photostat of a page in the Bible of Catherine Stiles.] Depicts family 1773 1823 information of Ephraim Tomlinson and Ann Olden. Note on reverse says "Elizabeth Tomlinson of this record, 1773-1823 married, 5 mo. 3, 1792, [Photostat of Gill family Bible records] John Inskeep." 1913-001-0011 small accession Indenture, made between Samuel Allinson, Waterford, Gloucester 1789 4 pages Indenture, Samuel Allinson to Ann County, farmer, to Ann Hopkins, Haddonfield, singlewoman. Recorded Hopkins 1789. Handwritten, 4 pages. 1913-001-0012 small accession Indenture, made between Samuel Clement & wife, Haddonfield, and 1770 1800 Robert Friend Price, Gloucester, farmer. Circa 1777-1800. Handwritten. [Appears to be clearing up title issues for land previously owned by Indenture, Samuel Clement & wife to Deborah West and given by will to her sons Charles and Joseph West?] Robert Friend Price 1913-001-0013 small accession Lease, Wm Allinson to Samuel Rogers for H. Hopkins's lot on Bridge 1810 Street for 5 years from 25th of 3rd mos. 1810. Handwritten. William Allinson was the attorney for Hannah Hopkins of Haddonfield, who Lease, Wm Allinson to Samuel Rogers owned this lot on Bridge Street in the city of Burlington. 1913-001-0014 small accession "Extract from Sarah Hopkins' Will," undated. Brief handwritten extract 1820 1840 that mentions bequest to her sister Hannah Hopkins. Will is listed as being dated 7th mo. 19th, 1806 but the extract appears later -- circa Extract from Sarah Hopkins' Will 1820s-1840s? 1913-001-0015 small accession Indenture, Richard Jordan and wife Indenture, made between Richard Jordan, Gloucester County, and his 1810 Pharaby to James Smith wife Pharaby, and James Smith, , for several tracts of land in Hartford, Connecticut, 9 mo. 20th, 1810. Handwritten. Reverse of document labeled "William Allinson, Burlington, ;" he was an attorney who may have represented one of the parties. 1913-001-0016 small accession Indenture, Sarah Mickle and John Whitall Indenture made between Sarah Mickle and John Whitall, and John 1770 1810 to John Estaugh Hopkins and Samuel Estaugh Hopkins and Samuel Mickle, undated. [circa 1770-1810?] Mickle 1913-001-0017 small accession [Draft of power of attorney, James Draft of power of attorney between James Whitall, guardian of Mary & 1770 1810 Whitall to Jacob Hagon?] Ann Hopkins, to Jacob [Hagon?]; J. E. Hopkins to ditto. Circa 1770-1810?

1913-001-0018 small accession Haddon Mill "Haddon Mill," by Thomas S. Hopkins, October 13, 1926. Typescript with 1926 pencil corrections, 9 pages. Describes history of area around Hopkins Pond and assorted reminiscences of Haddonfield. 1913-001-0019 small accession "Copies of original papers in possession of the Misses Nicholson, 64 1910 1930 43 pages Haddon Ave.," circa 1910-1930. Handwritten, 43 pages. Includes transcription of "A record of manumissions of negroes set at liberty Copies of original papers in possession of within the compass of Haddonfield Monthly Meeting," "School House the Misses Nicholson, 64 Haddon Ave. Subscription, 1795," correspondence and provincial tax records. 1913-001-0020 small accession "Village Sketches: Aunt Mary," by James L. Pennypacker, March 1897. 1897 8 pages Handwritten, 8 pages. Includes a poem, "Potter Street Jingle," about Aunt Mary Thackeray, who lives near the pottery. Both were eventually Village Sketches: Aunt Mary published in "Prose and Poetry" by Pennypacker. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0021 small accession [Transcription of letter from Israel Shreve to Thomas Curtis, Aug. 26, 1910 1930 1776], copied by Anna H. Dunbarr and recopied by Esther I. Lukens from Transcription of letter, Israel Shreve to a letter in possession of Mrs. Alvin Ebert, Ashland, NJ. Handwritten, 5 Thomas Curtis pages. 1913-001-0022 small accession "St. Peters Church Clarksboro, Gloucester Co. NJ," November 1911. 1911 1 page Handwritten transcription from the diary of Thomas Clark of Clarksboro St. Peters Church Clarksboro, Gloucester in the possession of Mrs. Kate B. Cheney. Small newspaper clipping from Co. NJ church's 140th anniversary glued to page. 1 page. 1913-001-0023 small accession "A short history of St. Mary's Church, Colestown, Gloucester now 1911 11 pages Camden Co." November 1911. Handwritten. Brief history of the inception and construction of St. Mary's Church. Includes, in part, the transcription the will of John Rudderow and letter of Rev. Charles Ross A short history of St. Mary's Church, to the Society for the Propogation of the Gospel in Foreign Parts. 11 Colestown, Gloucester now Camden Co. pages. 1913-001-0025 small accession "Tributes in memorium to John Estaugh and Elizabeth Haddon Estaugh 1910 1940 18 pages from the Haddonfield Monthly Meeting." Typed excerpts from Collection of Memorials Concerning Divers deceased Ministers and Tributes in memorium to John Estaugh others of the people called Quakers, by Joseph Crukshank (1787); book and Elizabeth Haddon Estaugh from the in possession of John Clement. 18 pages separated into 4 packets. Haddonfield Monthly Meeting 1913-001-0026 small accession Power of attorney, Conrad Kotts to Power of attorney, Conrad Kotts to Henry Marjorum, October 29, 1774. 1774 Henry Marjorum Witnessed by Isaac [Defow?], Thomas Anderson, and Sam Henry. 1913-001-0029 small accession "The pedigree of John B. Clement, Esq., of Philadelphia," undated. 1920 The pedigree of John B. Clement, Esq., of Printed chart. File also includes two copies of typescript pedigree of Philadelphia John B. Clement with slightly different details noted. 1913-001-0030 FF flat file Marriage certificate, Samuel Rogers and Marriage certificate of Samuel Rogers and Lydia S. Jones, 6th day, 3rd 1834 Lydia S. Jones month, 1834. 1913-001-0031 small accession [Photostats of Gill family Bible records], 1925. Copies made from the 1925 5 sheets family Bible of John Gill, 3rd/4th, of Haddonfield, New Jersey. 5 sheets. [Photostats of Gill family Bible records] 1913-001-0032 small accession "To the Electors of Burlington County," 1795. Pamphlet, uncut and 1795 unbound. 8 pages on single sheet. Handwritten note on top: "Taken from strong box of Judge Josiah Foster in 1905 by John Clement Phila. To the Electors of Burlington County Address to the federal republicans of the his Great Grandson Oct 1914." 1913-001-0033 small accession "Address to the federal republicans of the state of New-Jersey, 1800 17 pages state of New-Jersey, recommending the recommending the choice of , William Coxe, jun. James H. choice of Aaron Ogden, William Coxe, Imlay, & Peter D. Vroom, Esqrs., for representatives jun. James H. Imlay, Franklin Davenport in the seventh Congress of the ," 1800. Printed by & Peter D. Vroom, Esqrs., for Sherman, Mershon & Thomas; Trenton. 17 pages. Handwritten note on representatives in the seventh Congress top: "Taken from the strong box of Judge Josiah Foster by John B. of the United States Clement his Great Grandson in 1905. Oct 1914" 1913-001-0035 small accession Lines [poem] "Lines" poem, undated. Note at bottom page: "Written memorializing a 1900 1930 meeting of the Sewing Society at the home of Mary Allen - the little old hip-roofed house on Ellis St - 2nd mo. 10th 1876." Handwritten on lined paper. Transcription circa 1915. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0036 small accession "A lyste of sacred hymns and tunes, and likewise wordly songs, certain 1873 4 pages A lyste of sacred hymns and tunes, and of which were sunge in ye yere of our Lord 1773, . . ." program for likewise wordly songs, certain of which performance at the Academy of Music in Philadelphia, 1873. Money were sunge in ye yere of our Lord 1773, . raised was to support the new House of the Women's Christian . . Association on 7th Street. Printed, 4 pages. 1913-001-0037 small accession "Abstracts from a collection of memorials concerning divers deceased 1910 1930 7 pages ministers and others of the people called Quakers . . .," transcription, Abstracts from a collection of memorials circa 1920. Transcription of published work printed by Joseph concerning divers deceased ministers Crukshank, 1787, and furnished by John B. Clement of Philadelphia, "the and others of the people called Quakers . possessor of the collection, who is a direct descendant of Samuel . . Clement of Haddonfield, N. J." Typescript, 7 pages. 1913-001-0038 small accession [Blank legal form for executors, administrators, etc.,] circa 1810. 1800 1820 Printed. Handwritten note on bottom: "Form used in this part of New Jersey. Taken from the strong box of Judge Josiah Foster where it had [Blank legal form for executors, lain one hundred years by his great great grandson John B. Clement administrators, etc.] Camden 1911." 1913-001-0039 small accession Marriage certificate, Abraham S. Rogers Marriage certificate of Abraham S. Rogers and Ester S. Tomlinson, 1837. 1837 and Ester S. Tomlinson Witnessed by the mayor of Philadelphia. 1913-001-0040 small accession "Family records, Curtis, disposal of slaves of Thomas Curtis," circa 1915. 1910 1920 Family records, Curtis, disposal of slaves Handwritten transcription of record concerning the freeing of the two of Thomas Curtis slaves of Thomas Curtis by his heirs after his death in 1795. 1913-001-0041 small accession The epistle from the yearly meeting, held "The epistle from the yearly meeting, held in London, . . .," 1799. 1799 3 pages in London, . . . Printed, three pages. 1913-001-0042 small accession Copy of the address written and read by "Copy of the address written and read by Mrs. E. T. Gill at the laying of 1917 6 pages Mrs. E. T. Gill at the laying of the the cornerstone of the Public Library and Historical Building and cornerstone of the Public Library and deposited in the cornerstone," Oct. 27, 1917. Handwritten, 6 pages. Historical Building and deposited in the cornerstone 1913-001-0043 small accession [Hatbox lid with maker's label] [Hatbox lid with maker's label], undated. "Jesse Baker, Paper Box 1875 1925 Manufacturer, No. 21, Bank Street, (Running from Market to Chesnut, between Second and Third Streets, Philadelphia. Stockdale's Public Printing Office, 73 South Second St." 1913-001-0044 small accession A brief history of the Haddonfield Library "A brief history of the Haddonfield Library Company as compiled from 1917 4 pages Company as compiled from papers read papers read at its hundredth anniversary, March 5, 1903," by John Gill at its hundredth anniversary, March 5, Willits, 1917. Handwritten copy, 4 pages; typescript copy, 4 pages. 1903 1913-001-0045 small accession To friends in Pennsilvania and New "To friends in Pennsilvania and New Jersey in America . . . " epistle, by 1746 3 pages Jersey in America . . . John Haslam of Hansworth Wood House, 1746. Handwritten, 3 pages. 1913-001-0046 small accession Letter from Elizabeth Smith to the Letter from Elizabeth Smith to the Quarterly and Monthly Meeting of 1772 2 pages Quarterly and Monthly Meeting of Women Friends held at Burlington and Chesterfield, 1772. Handwritten, Women Friends held at Burlington and 2 pages. Chesterfield 1913-001-0047 small accession On R...l W...n "On R...l W...n," 1769. Signed N. P. and written in N. Jersey, 1st day, 12th 1769 3 pages month, 1769. Handwritten, 3 pages. Note in folder says "This English Friend visited innumerable Friends' meetings in the colonies during 1768 and 1769." [Religious writing, and mention Wilson a couple times -- perhaps the name implied in the title?] Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0048 small accession Letter from Ebenezer Hopkins to James Letter from Ebenezer Hopkins to James Lord, 19th day, [5th or 8th 1747 1 page Lord month], 1747. Handwritten, 1 page. In two fragments. 1913-001-0049 small accession "On the affecting death of Joseph M. Fox," poem, January 23, 1784. 1784 2 pages Handwritten, 2 pages. Most likely written by Sarah Hopkins. Folder On the affecting death of Joseph M. Fox includes handwritten transcription circa 1920s, with addition notes on [poem] Sarah Hopkins. 1913-001-0050 small accession [Poem to Hannah Hopkins] [Poem to Hannah Hopkins], circa 1785. Handwritten, 1 page. Folder 1780 1790 includes typescript transcription with notes on siblings Hannah and James Hopkins. 1913-001-0051 small accession Statement of Hannah W. Hopkins legacy "Statement of Hannah W. Hopkins legacy," 1815. Handwritten, 1 page. 1815 1 page List of money paid and owed 1809-1815. 1913-001-0052 small accession Bank order of Hannah Hopkins Bank order of Hannah Hopkins, 1826. Orders "cashire of the Bank of 1826 North America pay to Thomas Redman the dividend due on my four shares of stock in said bank, Hannah Hopkins, Haddonfield, 1st mo, 13th, 1826." 1913-001-0053 small accession Copy of will of Hannah Hopkins dated "Copy of will of Hannah Hopkins dated twenty-second day of the eighth 1926 3 pages twenty-second day of the eighth month month 1837," circa 1926. Typescript transcription, 3 pages. 1837 1913-001-0054 small accession Letter from J. E. Hopkins? to Jacob Letter from [J. E. Hopkins?] to Jacob Hagen, 1763. Handwritten, 2 pages. 1763 2 pages Hagen Appears to be a draft or copy and concerns the Haddon and Hopkins families. 1913-001-0055 small accession Letter from J. E. Hopkins? to Jacob Letter from [J. E. Hopkins?] to Jacob Hagen, circa 1767. Handwritten, 2 1767 2 pages Hagen pages. 1913-001-0056 small accession Letter from J. E. Hopkins to Jacob Hagen Letter from J. E. Hopkins to Jacob Hagen, 1764. Handwritten, 1 page. 1764 1 page Concerns money exchanges and Elizabeth Estaugh, James Drinker, and Ebenezer & Sarah Hopkins mentioned. 1913-001-0057 small accession Letter from Jacob Hagen to John Estaugh Letter from Jacob Hagen to John Estaugh Hopkins, 1763. Handwritten, 2 1763 2 pages Hopkins pages. 1913-001-0058 small accession Letter from Jacob Hagen to John Estaugh Letter from Jacob Hagen to John Estaugh Hopkins, 1763. Handwritten, 1 1763 1 page Hopkins page. 1913-001-0059 small accession Letter from Jacob Hagen to John Estaugh Letter from Jacob Hagen to John Estaugh Hopkins, 1767. Handwritten, 1 1767 1 page Hopkins page, sent from London to Haddonfield. In two pieces. 1913-001-0060 small accession Letter from Jacob Hagen to John Estaugh Letter from Jacob Hagen to John Estaugh Hopkins, 1773. Handwritten, 3 1773 3 pages Hopkins pages. Sent from London to Haddonfield. Account of sale of estate in County Sury late of Haddon Hopkins. 1913-001-0061 small accession Letter from Jacob Hagen to John Estaugh Letter from Jacob Hagen to John Estaugh Hopkins, 1774. Handwritten, 1 1774 1 page Hopkins page, concerning the sale of shares in the Land Co. 1913-001-0062 small accession Diary of Ann Cooper Whitall "Diary of Ann Cooper Whitall," circa 1926. Typescript transcription of 1926 94 pages diary from 1760-1762, 94 pages. Includes note about the life of Ann Cooper Whitall in Haddonfield from J. W. N. 1913-001-0063 small accession Epidemic influenza in Haddonfield "Epidemic influenza in Haddonfield," by E. Florence Cox, November 1918 9 pages 1918. Handwritten, 9 pages. Mentions the Loving Service in Haddonfield and an emergency hospital that operated from October 10 to November 8. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0065 small accession Rules of discipline of the yearly meeting "Rules of discipline of the yearly meeting of the Religious Society of 1918 29 pages of the Religious Society of Friends Friends," 1704. Copied by Mrs. E. T. Gill from original book in possession of George Bacon, Haddonfield. Handwritten transcription, 29 pages.

1913-001-0066 small accession [Historical essays about the Friends School in Haddonfield.] Includes 4 1907 1915 20 pages items: 1) "A brief sketch of Friends' School, Haddonfield, NJ," by Katherine Rhoads, May 1907. Handwritten, 3 pages, contributed by Mrs. E. T. Gill. 2) "Friends' School, Had., N.J.," by C. E. Rhoads, handwritten, 9 pages. 3) "The lonely log school house . . ." handwritten, 2 pages. 4) "As [Historical essays about Haddonfield early as 1667 the Society of Friends . . .," typescript, 6 pages, includes Friends School] handwritten edits. 1913-001-0067 small accession [Cemetery inscriptions] [Tombstone records], 1915. Handwritten, 11 pages. Includes 1915 11 pages information on burials for Tomlinson, Inskeep, and Mapes family burial grounds in Burlington and Camden County, NJ, and Hugh Creighton's grave in Swedesboro, NJ. 1913-001-0069 small accession Will of Bryan Whitfield Will of Bryan Whitfield, 1819. Handwritten, 2 pages. Bill of Writing on 1819 2 pages back of will locates this in Wayne County [NC], and registers transfer of slaves from Alexander Moseley and Joshua Moseley, executors of Bryan Whitfield, to Lem'l Whitfield. 1913-001-0070 small accession Deed, Zilphon Wise to Polly Wise Deed of Gift of Zilphon Wise to Polly Wise, 1822. Handwritten, 3 pages. 1822 1824 3 pages Concerning the gift of "one negrow fellowe by the name of Enock of the age of forty years olde" and other household property to Zilphon's sister Polly. Registered with Register's Office of Wayne County [NC], 1824.

1913-001-0071 small accession Copy of letters of Capt. Edward Scull to "Copy of letters of Capt. Edward Scull to General Washington and 1916 3 pages General Washington and General General Washington's reply to Capt. Edward Scull," circa 1916. Washington's reply to Capt. Edward Scull Handwritten, 3 pages. Contributed by Mrs. Caroline Scull Haines and copied by Mrs. E. T. Gill. Original letters dated 1778. Includes extract of letter from General Washington to President Wharton, 1778. See also 1913-001-099. 1913-001-0072 small accession Copy of a letter from Joseph Elkinton to "Copy of a letter from Joseph Elkinton to John Alsop," 1916. 1916 6 pages John Alsop Handwritten, 6 pages. Copied by Mrs. E. T. Gill from the original letter in the possession of Mrs. Edward H. Jones, Haddonfield, NJ. Original letter dated 1817. 1913-001-0073 small accession Copy of a letter from Rembrandt Peale "Copy of a letter from Rembrandt Peale to Thomas Sully," 1916. 1916 3 pages to Thomas Sully Handwritten, 3 pages. Copied by Mrs. E. T. Gill; original letter dated 1809. Family connection between R. Peale and letter's owner, A. Reilly, noted at end by Mrs. E. T. Gill. 1913-001-0074 small accession To mak Dr. Dimsdales bathing spirits "To mak Dr. Dimsdales bathing spirits" recipe, before 1762. circa 1760 1 page [recipe] Handwritten, 1 page. Text on verso addresses this to ____ Estaugh at Haddon. 1913-001-0075 small accession List of songs "List of songs," by Annie Prickitt, undated. Handwritten, 1 page. Top 1 page identifies Annie as being from Mount Laurel, Burlington County. Songs include "Mary of the wild more," "Put me in," "Butcher boy," and many others. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0076 small accession The tribulations of a first settler as "The tribulations of a first settler as narrated by himself, James Giles," 1918 8 pages narrated by himself, James Giles by Mrs. E. T. Gill, 1918. Handwritten transcription of original from 1785, 8 pages. Contains biographical note addition at end and additional note that says, "This has been read before the Society." 1913-001-0077 small accession [Notes on Hugh Creighton] [Notes on Hugh Creighton], circa 1922. Includes 1) typescript illustration 1922 of Hugh Creighton gravestone of Hugh Creighton; 2) letter from Edgar Campbell to Mrs. Gill regarding inscription on Hugh Creighton gravestone; and 3) note from Dr. Wm. S. Long regarding descendants of Hugh Creighton and Mary French. 1913-001-0078 small accession [Miscellaneous transcriptions] [Miscellaneous transcriptions], 1915. Handwritten, 4 pages. Includes: 1) 1915 4 pages "The discovery of marl as a fertilizer," extract from a Camden County newspaper of 1885 or 1886, contributed by Julia B. Gill. 2) "Copy of a letter of to Mr. Ladd," 1738, contributed by Mrs. E. T. Gill. 3) "The King's Highway: A bit of research by Dr. John R. Stevenson," contributed by Mrs. E. T. Gill. 1913-001-0079 small accession Haddonfield and Camden Turnpike Haddonfield and Camden Turnpike Company presentation ticket, circa 1910 Company presentation ticket 1910. Printed. 1913-001-0080 small accession A brief history of Mountwell "A brief history of Mountwell," by Mrs. E. T. Gill, 1917. Handwriten, 10 1917 10 pages pages. 1913-001-0081 small accession Family records: the Curtis family "Family records: the Curtis family," compiled by Mrs. E. T. Gill, 1921. 1921 6 pages Handwritten, 6 pages. Compiled from items loaned by Mrs. Alvin Ebert, Ashland, NJ, 1921. Includes letters dated 1779 and 1791. 1913-001-0082 small accession The province line "The province line," by E. A. Armstrong, 1914. Typescript, 20 pages. A 1914 20 pages brief history of New Jersey territorial rule and boundary lines, i.e. East New Jersey and West New Jersey. 1913-001-0083 & 0084 small accession [Continental currency] Continental currency, 1770 and 1776. Includes two items: 1) Two ninths 1770 1776 of a dollar, printed by A. _____ [in two pieces]; 2) six shillings, printed by James Adams, 1776. 1913-001-0085 small accession Duplicate of collection of Gloucester "Duplicate of collection of Gloucester Town for the year 1827" ledger. 1827 48 pages Town for the year 1827 Handwritten, bound, 48 pages. Includes list of individual taxpayers, arranged by surname. 1913-001-0086 small accession Letter of administration to Conrad Kotts for the estate of James 1786 Letter of administration to Conrad Kotts Douglas, August 26, 1786. Signed by , governor of for the estate of James Douglas New Jersey. In two pieces. 1913-001-0087 small accession Aaron Ellis commission Aaron Ellis commission as Captain of the 1st Company of the 2nd 1813 Battalion in the 2nd Regiment of the Gloucester Brigade, 1813. Signed by Aaron Ogden, governor. 1913-001-0089 small accession Transcription of slave bill of sale from [Transcription of slave bill of sale from Isaac Horner to Edward Gibbs, circa 1924 2 pages Isaac Horner to Edward Gibbs 1771]. Handwritten, 2 pages. Copied by Mrs. Clement Remington. Describes sale of "certain negroe girl Tenor aged twelve years" for forty pounds. 1913-001-0090 small accession Abstract of the will of John Saunders "Abstract of the will of John Saunders, of Greenwich Township, circa 1924 1 page Gloucester Co.," contributed by Mrs. E. T. Gill, 1924. Handwritten transcription, 1 page, of original dated 1780. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0091 small accession The story of the Middleton House "The story of the Middleton House," by Miss Emma W. Middleton, 1926. 1926 11 pages Handwritten, 11 pages. Includes nine photographs of the exterior and interior of the house. Describes the history of the family house that stood at 401 Kings Highway East and was demolished to build Haddonfield Memorial High School. 1913-001-0092 small accession A brief sketch of the First Baptist Church "A brief sketch of the First Baptist Church at Haddonfield, NJ," by Sarah 1916 8 pages at Haddonfield, NJ Hillman, 1916. Handwritten, 8 pages. 1913-001-0093 small accession [Notes on the Great Central Fair in 1864] [Notes on the Great Central Fair in 1864] by John C. Stokes, 1926. 1926 2 pages Handwritten, 2 pages. Includes letter from John Stokes to Mrs. Gill and notes compiled at Historical Society of Pennsylvania about the U.S. Sanitary Commission. 1913-001-0094 small accession [Copies of apprentice and servant [Copies of apprentice and servant indentures], contributed by Mrs. E. T. 1916 4 pages indentures] Gill, 1916. Handwritten transcriptions, 4 pages. Includes copy of apprentice indenture between John Webb and George Bacon, Philadelphia, 1795, and servant indenture between Samuel Tonkin and Gertrude Roth, Philadelphia, 1796. 1913-001-0095 small accession The tanyard and its owners "The tanyard and its owners," by Carrie E. Nicholson Hartel, 1918. 1918 8 pages Handwritten, 8 pages. 1913-001-0096 small accession [A copy of Thomas Sharp's account of [A copy of Thomas Sharp's account of the settlement of Newton 1920 6 pages the settlement of Newton Township. . . ] Township written 5th day 3rd month, 1718], 1920. Handwritten transcription, 6 pages. Copy made by Charles S. Willits. 1913-001-0097 small accession Historic Gardens of Haddonfield "Historic Gardens of Haddonfield," by Mary Cawley Rhoads, 1920. 1920 8 pages Handwritten copy, 10 pages. Typescript copy, 8 pages. Folder also includes two hand-drawn "rough draft of Elizabeth Haddon's garden, 1920" and 2 copies of "correction" regarding John Estaugh Hopkins' daughters. 1913-001-0098 small accession The eccentric will of the Late Henry "The eccentric will of the Late Henry Trigg, of Stevenage" broadside, circa 1890 Trigg, of Stevenage [broadside] circa 1890. Printed by Paternoster & Hales, printers, Hitchin. Transcribes original from 1724. Trigg became famous for being interred in the rafters of his barn in England. 1913-001-0099 small accession [Copies of letters between Capt. Edward [Copies of letters between Capt. Edward Scull and General George circa 1915 4 pages Scull and General George Washington] Washington], 1778. Handwritten transcriptions, 4 pages. See also 1913- 001-071. 1913-001-0100 small accession Photostat of marriage certificate of John Photostat of marriage certificate of John Josep and Mary Whitecor, cira 1920 Josep and Mary Whitecor 1737. Includes witnesses John Estaugh, Elizabeth Estaugh, and many others. Photostat dates to circa 1920. 1913-001-0101 small accession Abstract of deed, Thomas Curtis to "Abstract of deed, Thomas Curtis to Benjamin Curtis," contributed by circa 1917 1 page Benjamin Curtis Mrs. E. T. Gill, circa 1917. Handwritten transcription, 1 page. Original dated July 16, 1757. 1913-001-0102 small accession Copy of will of Peter Rigart Gago "Copy of will of Peter Rigart Gago," contributed by Mrs. William Cooper 1916 2 pages Wood, 1916. Handwritten transcription, 2 pages, 2 copies. From original dated 4th mo 25th 1690. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0103a small accession History of the Old Tavern House in "History of the Old Tavern House in Haddonfield, New Jersey," by John 1901 1976 51 pages Haddonfield, New Jersey R. Stevenson, 1901. Handwritten, 51 pages. Folder includes photocopy of entire manuscript, as well as three typescript and edited versions of the article, one with cover letter to Suburban Newspaper Group dated 1976 regarding publication. Folder also includes newspaper clipping about John R. Stevenson giving talk about the building to the Haddon Fortnightly. [Indian King Tavern] 1913-001-0103b small accession American House: statement of Samuel E. "American House: statement of Samuel E. Shivers, who kept the 1906 1 page Shivers, who kept the American House as American House as a tavern from 1858 to 1873," by Samuel Shivers, a tavern from 1858 to 1873 February 5, 1906. Handwritten, 1 page. [Indian King Tavern] 1913-001-0104 small accession Copy of Sale and Transfer of a Negro "Copy of Sale and Transfer of a Negro Slave Girl, August 24, 1771," circa 1928 4 pages Slave Girl; Abstract of a deed copied by Mrs. E. T. Gill circa 1928, handwritten 2 pp. "Abstract of a Deed: Thomas Curtis to Benjamin Curtis, July 16, 1757," copied by Mrs. E. T. Gill circa 1928, handwritten, 1 page. 1913-001-0105A small accession George Washington - Gentleman: An "George Washington - Gentleman: An address delivered in the replica of 1926 18 pages address delivered in the replica of Sulgrave Manor, Philadelphia Sesqui-Centennial, to the New Jersey Sulgrave Manor, Philadelphia Sesqui- Society of the Colonial Dames of America, October 14, 1926," by James Centennial, to the New Jersey Society of Lane Pennypacker. October 24, 1926. Typescript, 18 pages. the Colonial Dames of America, October 14, 1926 1913-001-0105B small accession Monument unveiled "Monument unveiled," by Alice K. Bechtel, September 1936. Typescript, 1936 3 pages 3 pages. Describes cooperation of the Lenni Indians and the colonists of New Jersey and the marker at Kings Highway Road and Chews Landing Road erected by the New Jersey Society of the Colonial Dames of America. 1913-001-0106 small accession "Letter from Haddonfield Monthly Meeting recommending Mary Sivett 1928 5 pages Letter from Haddonfield Monthly to Friends in England and elsewhere in Europe," circa 1928. Includes a Meeting recommending Mary Sivett to list of members of the meeting who signed it. Handwritten transcription Friends in England and elsewhere in by Mrs. E. T. Gill and re-copied by Esther I. Luckens. 5 pages. Europe 1913-001-0107 FF flat file Subscription list for school house [near Subscription list for school house [near Mt. Ephraim]. Feb. 2, 1795. 1795 Mt. Ephraim] Written on reverse of draft deed or other land document. Includes annotations by S. N. Rhoads, 1915. 1913-001-0108 small accession From our yearly meeting held at Handwritten transcription of pamphlet, "From our yearly meeting held 1731 39 pages Philadelphia for Pensilvania & the at Philadelphia for Pensilvania & the Jerseyes . . . 1719." Copy made by Jerseyes . . . 1719 [transcription] John Estaugh, 7th month, 8th day, 1731. 39 pages. 1913-001-0109 FF flat file Will of Benjamin Hopkins Manuscript copy of will of Benjamin Hopkins, 1728. 1728 1913-001-0110 small accession [Transcriptions of emancipations of "Emancipation of Samuel Clement's Negro Jack, 1778" and 1915 2 pages enslaved people] "Emancipation of John Gill's Negro Tab, 1779." Handwritten transcriptions, 2 pages. Samuel Clement emancipation copied from "A record of manumissions of negroes, set at liberty, within the compass of Haddonfield Monthly Meeting," by Edgar Clement, 9/20/1915. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0111 small accession Deed, John Haddon to William Evans, "Deed John Haddon to William Evans, Joseph Cooper Jr., John Cooper, 1915 3 pages Joseph Cooper Jr., John Cooper 1721." Handwritten transcription by Edgar Clement, 3 pages. Describes [transcription] transfer of property, 7th month 2nd day 1721, John Haddon of London, Blacksmith to William Evans, Joseph Cooper, Jr. and John Cooper, one acre of land in Newton, Gloucester Co. Land for Friends Meeting House. Includes survey. 1913-001-0112 small accession [Poems about Haddonfield] Poems about Haddonfield. Handwritten transcriptions of "Elizabeth of 1916 4 pages Haddonfield," 1905, written by Francis Newton Thorpe in honor of 72nd birthday of Elizabeth Tomlinson Gill; "Copy of a Revolutionary Pass," 1916; "A Colonial Poem," 1756; and "Good Wives," 1823. 4 pages.

1913-001-0113 small accession Historical old houses of Haddonfield "Historical old houses of Haddonfield," by Jane Peyton Hillman, circa 1915 1935 7 pages 1920s. Handwritten draft, 7 pages, and typecscript draft, 5 pages. Also includes photocopy of typescript draft. 1913-001-0114 small accession [Letter from Jane Peyton Hillman about Typescript transcription of letter from Jane Peyton Hillman to "my dear 1924 4 pages Haddonfield history] friend" on Haddonfield history, 1913. Typed transcription. 4 pages. Two photocopies included. 1913-001-0116 small accession Extract from the will of John Kay, dated "Extract from the will of John Kay, dated Dec. 20, 1740." Handwritten 1905 1915 2 pages Dec. 20, 1740 transcription by J. R. Stevenson, 2 pages. 1913-001-0117 small accession The Milch Bear [transcription] Handwritten transcription of "The Milch Bear." Copied 1920 by Mrs. E. 1920 2 pages T. Gill from the Political Barometer, published at Poughkeepsie, NY, June 18, 1805 and by that newspaper credited tot he Hudson Balance. 2 pages. 1913-001-0118 small accession A medical formula of long ago "A medical formula of long ago." Contributed 1916 by Richard Cooper 1916 3 pages Kaighn, Bowlers Wharf, Essex Co., . Recipe from Dr. Dimsdale and notes about how it may have been preserved in the Kaighn family. Handwritten, 3 pages. 1913-001-0119 small accession An inventory of personal property in "An inventory of personal property in 1803." Details the estate of Issac 1919 5 pages 1803 Southard. Handwritten transcription by Mrs. E. T. Gill, 5 pages. 1913-001-0120 small accession The narrative of an Indian letter "The narrative of an Indian letter," by Julia B. Gill, 1915. Handwritten, 7 1915 7 pages pages. 1913-001-0121 small accession Inventory of the goods and chattels of "Inventory of the goods and chattels of Elizabeth Estaugh." Handwritten 1916 4 pages Elizabeth Estaugh transcription by Mrs. E. T. Gill, 4 pages, circa 1916. Copied from the original record circa 1762 in the possession of John Gill 6th, Haddonfield, NJ. 1913-001-0122 small accession Genealogical sketch of Jacob Doughty "Genealogical sketch of Jacob Doughty." Compiled by Julia B. Gill circa 1914 4 pages 1914 from a Bible in the possession of Barclay White. Handwritten, 4 pages. 1913-001-0123A small accession [Genealogical sketches of Daniel "Genealogical sketch of Daniel Doughty" and "Genealogical sketch of 1915 7 pages Doughty and Mary Doughty Smith] Mary Doughty Smith." Compiled by Julia B. Gill circa 1915. Handwritten, 7 pages. 1913-001-0123B small accession Legal notice, Daniel Doughty to James Daniel Doughty legal notice to James Kaighn, 1823. Doughty had applied 1823 Kaighn to the Judges of the Court of Common Pleas in and for Gloucester County regarding his confinment as an insolvent debtor. 1913-001-0124 small accession The story of the Jamestown beads "The story of the Jamestown beads," by Mrs. E. T. Gill, 1920. 1920 7 pages Handwritten, 7 pages. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0125 small accession Village sketch: The village undertaker "Village sketch: The village undertaker," by Mr. James Lane 1920 7 pages Pennypacker, 1899. Handwritten transcription by Mrs. Clement Remington, 7 pages. File includes additional note by J. B. Gill identifying the undertaker as Charles W. Githens. 1913-001-0126 small accession Family records: A letter to Isaac "Family records: A letter to Issac Tomlinson Esq. asking the hand of his 1920 2 pages Tomlinson Esq. asking the hand of his daughter in marriage." Handwritten transcription by Mrs. Clement daughter in marriage Remington, 2 pages. Letter sent by David B. Morgan, 1814. [See original letter in 1913-001-0141.] 1913-001-0127 small accession Family records: A short history of Dr. "Family records: A short history of Dr. Charles S. Braddock, Jr.," by Mr. 1920 9 pages Charles S. Braddock, Jr. James Lane Pennypacker. Handwritten transcription by Mrs. Clement Remington, 1920, 9 pages. 1913-001-0128 small accession "Family records: Copy of the diary of Thomas Redman, written during 1921 27 pages his imprisonment in Gloucester County jail during the winter of 1777." Family records: Copy of the diary of Handwritten transcription by Mrs. Clement Remington, 1921, 27 pages. Thomas Redman, written during his Also includes transcription of a portion of a letter written by Thomas imprisonment in Gloucester County jail Redman during his imprisonment; the beginning of it having been lost. during the winter of 1777 1913-001-0129 small accession [notes on Rev. Nathaniel Evans and "Some data concerning Rev. Nathaniel Evans," contributed by Laura 1916 4 pages Robert Stiles] Cooper Wood (Mrs. William C. Wood) circa 1916. "Robert Stiles, an original settler." Handwritten, 4 pages. 1913-001-0130 small accession Peter Voorhees Bergen: a memorial "Peter Voorhees Bergen: a memorial tribute, written 1922, by James 1922 3 pages tribute Lane Pennypacker." Handwritten transcription by Mrs. E. T. Gill, 3 pages.

1913-001-0131 small accession Town book of Newton Township, 1732- "Town book of Newton Township, 1732-1821." Handwritten 1914 31 pages 1821 transcription circa 1914, 31 pages. Includes some analysis and extracts from the town book, written by John Clement. No mention of location of the original. 1913-001-0132a small accession Boyhood memories of "Boyhood memories of Boxwood Hall," by Samuel N. Rhoads, 1922. 1922 1930 21 pages Typescript, 21 pages, two copies with some handwritten corrections. Folder includes typescript letter from Mary Cawley Rhoads to Julia B. Gill concerning copies, title page of published version. 1913-001-0132b small accession Historic gardens of Haddonfield "Historic gardens of Haddonfield," by Mary Cawley Rhoads, 1920. 1920 23 pages Typescript, 23 pages. Written for the Garden Club. 1913-001-0133 small accession Copy of letter from Joseph Poutney to "Copy [letter from Joseph Poutney to Robert Dixon Jr., 1785]." Describes 1927 3 pages Robert Dixon, Jr., 1785 America. Typescript transcription, 3 pages. Folder includes letter from American Friends Service Committee explaining that the letter was sent by Winifred Cramp in London. 1913-001-0134 small accession List of New Jersey historical societies List of New Jersey Historical Societies, 1927-1928. Typescript, 3 pages. 1927 3 pages Includes president and secretary name and address, date of organization, and schedule for annual meetings. 1913-001-0135 small accession The story of John Mapes "The story of John Mapes; material collected by John Gill Willits, 1920 1972 4 pages compiled by Anna Eastburn Willits." Handwritten transcription by Harriet Redman Willits, 4 pages. Folder includes photocopies of John Mapes Bible record and photocopy of 1856 map of Camden County. Photocopied supporting documentation, birth record and map. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0136 small accession The William H. Clement house of "The William H. Clement house of Haddonfield 1786-1924," by Anna 1924 15 pages Haddonnfield 1786-1924 Eastburn Willits, 1924. Handwritten, 15 pages. Includes nine photographs of the house and gardens, as well as the house of Mrs. Walter Hunt which in 1946 was the location of Atlantic Gas Station. 1913-001-0137 small accession Birdwood recollections 1746-1922 "Birdwood recollections 1746-1922," by Hopkins, 1922 14 pages undated. Handwritten transcription, 14 pages. "Hopkins Pond," poem by James Lane Pennypacker, 1922. Handwritten transcription, 2 pages. 1913-001-0138 small accession The story of "Edgewater," the historic "The story of 'Edgewater,' the historic home at Evans Mill Pond," by 1918 5 pages home at Evans Mill Pond Walter W. Evans, 1918. Handwritten, 5 pages. Describes Thomas Evans and Josiah Evans and the Underground Railroad and how they helped people fleeing enslavement, including Joshua Sadler. Includes two photocopies. 1913-001-0139 small accession The story of an old home on Kings "The story of an old home on Kings Highway East," by Anna H. Dunbar, 1922 5 pages Highway East 1922. Handwritten, 5 pages. Describes what is now 250 Kings Highway East and its history. 1913-001-0140 small accession Record of the First Baptist Church of "Record of the First Baptist Church of Haddonfield NJ," circa 1928. 1928 38 pages Haddonfield NJ Handwritten transcriptions, 38 pages. Includes marriage records circa 1815-1850, contributed by Mary D. Bergen; minutes for the Newton Baptist Church, 1854-1858, contributed by Miss Kate MacDevitt; and letters regarding the Baptist Church in Haddonfield, 1818-1838, contributed by P. W. Bergen. 1913-001-0141 small accession Letter from David B. Morgan to Isaac Letter from David B. Morgan to Isaac Tomlinson, July 19, 1814. 1814 2 pages Tomlinson Handwritten, 2 pages. Proposes marriage to Isaac's daughter (unnamed). [Transcription of letter available in 1913-001-0126] 1913-001-0142 small accession From the meeting for sufferings held in Epistle, "From the meeting for sufferings held in Philadelphia for 1766 1 page Philadelphia for Pennsylvania and New- Pennsylvania and New-Jersey the 20th 4th mo 1766 to friends of the Jersey the 20th 4th mo 1766 to friends of several meetings belonging to the yearly meeting for said provinces." the several meetings belonging to the Handwritten, 1 page. Marked "copy," but appears to be yearly meeting for said provinces contemporaneous or at least 18th century copy. [epistle] 1913-001-0143 small accession Letter from Cotton Mather to John Typescript transcription of letter from Cotton Mather to John Higginson, 1925 1 page Higginson, September 15, 1682 September 15, 1682. Typescript, circa 1925, 1 page. Additional note in [transcription] the folder says "This letter, which has received wide circulation, is regarded as a hoax . . ." 1913-001-0144 small accession Certificate, commission of William M. Certificate, commission of William M. Palmer as Regimental Commissary 1863 Palmer as Regimental Commissary Sergeant in 15th Regiment of Pennsylvania Volutneer Cavalry, May 1, Sergeant in 15th Regiment of 1863. Additional note in folder identifies William Palmer as being of Pennsylvania Volunteer Cavalry, Haddonfield. [Civil War] 1913-001-0145 small accession Certificate, commission of William M. Certificate, commission of William M. Palmer as Commissary Sergeant in 1863 Palmer as Commissary Sergeant in 15th 15th Regiment of Pennsylvania Volunteer Cavalry, March 30, 1863. Regiment of Pennsylvania Volunteer Additional note in folder identifies William Palmer as being of Cavalry Haddonfield. [Civil War] Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0146 small accession St. Mary's Church yard lithograph St Mary's Church yard lithograph, undated. Mounted on linen. Verso has undated handwritten note, "cut from a ragged map that belonged to J. Lewis Rowand. J. Heuling Coles, who was brought up beside this ancient church and had supervision over its graveyard, pronounced this a very good representation. Colestown Cemetery near Haddonfield."

1913-001-0147 small accession Revolutionary claims of James B. Cooper, Revolutionary claims of James B. Cooper, Haddonfield, 1829. Two items: 1829 1844 Haddonfield a Revolutionary Claims certificate, dated 1829, and a letter that appears to be an affidavit by Jacob L. Rowand in support of James B. Cooper receiving his pay as a surviving Dragoon in Lee's Legion Virginia Line of the Army of the Revolution, dated 1844. 1913-001-0148 small accession [Currency] Five shilling note, 1773. Printed by Hall and Sellers, October 3, 1773. 1773 Includes signatures of Wm. Wister and Owen Jones Jun. 1913-001-0149 small accession The births of the children of Thomas and "The births of the children of Thomas and Martha Dudley," undated. 1791 2 pages Martha Dudley Handwritten, two pages. Includes list of births 1763-1784 and one death in 1791. Additional note in folder says this was the flyleaf of an otherwise worthless volume, from the effects of a resident of Moorestown, NJ. 1913-001-0150 small accession [Note son an early Haddonfield school] [Notes on an early Haddonfield school], by Dr. William S. Long, undated. 1919 40 pages Handwritten, circa 1919, 40 pages. Describes a manuscript account book kept by the schoolmaster, perhaps someone from the Redman family, from 1750-1759 and 1773-1777. 1913-001-0151 small accession The Indian King of one hundred and fifty "The Indian King of one hundred and fifty years ago," by Addie 1927 5 pages years ago Appleton, 1927. Handwritten, 5 pages. Read by Miss Appleton at the autumn meeting of the Historical Society of Haddonfield, November 1927. 1913-001-0152 small accession Memories of my youth "Memories of my youth," by Catharine E. Rhoads, 1925. Handwritten, 11 1925 11 pages pages, and typescript, 8 pages. 1913-001-0153 small accession Old homes and farms of Haddonfield "Old homes and farms of Haddonfield," by Anna H. Dunbarr, November 1927 6 pages 1927. Prepared for the Historical Society of Haddonfield Meeting. Handwritten, 6 pages. 1913-001-0154 small accession A ballad of 1777 "A ballad of 1777," by James Lane Pennypacker, 1927. Handwritten, 6 1927 6 pages pages. Written for the autumn meeting of the Historical Society of Haddonfield, November 1927. 1913-001-0155 small accession The story of a short life: Letitia Matlack, "The story of a short life: Letitia Matlack, 1724-1752," by Julia Bedford 1926 10 pages 1724-1752 Gill, 1926. Handwritten, 10 pages, and typescript, 9 pages. Written and read by Julia B. Gill at the annual outdoor meeting at the Historical Society of Haddonfield at Belchcroft Farm, Haddonfield, June 12, 1926.

1913-001-0156 small accession The story of Haddon Farms "The story of Haddon Farms," by Julia B. Gill, 1923. Handwritten, 11 1923 11 pages pages, and typescript, 8 pages. Describes the Gill family roperty known as Haddon Farms on what is now Tavistock. Read before the Haddonfield Historical Society by Mrs. E. T. Gill. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0158 small accession Hillman, Ellis and Smith families papers Hillman, Ellis and Smith families papers. Includes Bible record of 1774 1909 Hillman, Ellis, and Smith births, 1774-1832; genealogy notes on the Ellis family, handwritten, 5 pages; newspaper article, "Colonel Joseph Ellis: a paper read before the Gloucester County Historical Society To-day by Dr. Wallace McGeorge, of this city," from Camden Daily Courier, July 13, 1909; and family tree notes for Ellis and Collins families.

1913-001-0159 small accession Form of judgement, by Judge Jonah Form of judgement, by Judge Jonah Foster, 1794. Note at bottom says it 1794 Foster was taken from the strong box by his great great grandson, John B. Clement, October 1914. 1913-001-0160 small accession Certificate, Josiah Fosters Esq. as judge Photostat of certificate from the State of New Jersey to Josiah Fosters 1793 of the Interior Court of Common Pleas in Esq. naming his as judge of the Interior Court of Common Pleas in Burlington County [photostat] Burlington County, 1793. Note says original is in possession of John B. Clement, October 1914. 1913-001-0162 small accession John R. Stephenson notes related to John R. Stephenson notes related to Willits and Pettit families. 1897 22 pages Willits and Pettit families Handwritten, 22 pages. Includes several letters to Dr. John R. Stephenson from Alfred C. Willits, 1897. 1913-001-0163 small accession [Brief of title to various lands in [Brief of title to various lands in Haddonfield], copied by Dr. J. R. 1914 4 pages Haddonfield] Stephenson, circa 1914. Handwritten, 4 pages. Begins with Richard Matthews 1683 purchase of land in and includes memo of title for the Indian King Tavern. 1913-001-0164 small accession Mayflower descendants [of Dessa W. "Mayflower descendants" [of Dessa W. Crowell, 2nd wife of J. B. 1928 16 pages Crowell, 2nd wife of J. B. Clement] Clement], undated. Typescript, circa 1928, 16 pages. 1913-001-0165 small accession Daughter of the Revolution with "Daughters of the Revolution with reference to Dessa W. Crowell 1928 12 pages reference to Dessa W. Crowell Clement Clement," undated. Typescript, circa 1928, 12 pages. 1913-001-0166 small accession [Society of Colonial Wars descent of John [Society of Colonial Wars descent of John B. Clement,] undated. 1928 10 pages B. Clement] Typescript, circa 1928, 10 pages. 1913-001-0167 small accession Marriage certificate, Samuel Clement Photostat of Samuel Clement and Mary Foster marriage certificate, 1786 and Mary Foster [photostat] 1786. Mounted on cardboard. Note says photostat taken by John B. Clement, great grandson, from the original, Philadelphia, 1900. 1913-001-0168 small accession John B. Clement notes on William John B. Clement notes on William Hudson, undated. Typescript, circa 1910 1 page Hudson 1910, 1 page. 1913-001-0169 small accession Judge Josiah Foster ledger Judge Josiah Foster ledger, circa 1799. Handwritten, 4 pages. Mentions 1790 1810 4 pages Samuel Clement, Thomas Thackery, Richard Harden, Isaac Glover, Joseph Jinnings, William Rowand, Isaac Rowand, Josiah Clement, Thomas Rowand, and others. 1913-001-0170 small accession John B. Clement notes on William Foster John B. Clement notes on William Foster, circa 1900. Typescript, 3 1900 3 pages pages. Describes appointment of William Foster as judge of Inferior Court of Common Pleas, Burlington County, 1754. 1913-001-0171 small accession Samuel M. Clement, Sr. "Samuel M. Clement, Sr.," undated. Typescript, circa 1900, 1 page. 1900 1 page Notes on the descent of Samuel Clement Sr. 1913-001-0172 small accession Beulah Clement notice regarding estate Photostat of Beulah Clement notice regarding estate of Samuel Clement 1784 of Samuel Clement of Newton, New of Newton, New Jersey, 1784. Includes handwritten notes on photostat Jersey [photostat] regarding family connection to John B. Clement. 1913-001-0173A small accession [Notes on Foster, Hudson, Clement [Notes on Foster, Hudson, Clement families], undated. Typescript, circa 1914 34 pages families] 1914, 34 pages. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0173B small accession Samuel Clement receipt to Christian Samuel Clement receipt to Christian Smith, 1815. Also mentions James 1813 Smith Cain. 1913-001-0174 small accession [Kay family notes] [Kay family notes], undated. Handwritten, circa 1900, 5 pages. Includes 1900 5 pages "account of our branch of Kay family as given me by Mrs. Caroline Brick," and transciption of deed from Samuel Allen and wife to Joseph Kay for premises in Haddonfield, and surveys of several Kay properties, including lot at the corner of Kings Highway East and Chestnut Street, Haddonfield. 1913-001-0175 small accession Description of Hansworth parish and "Description of Hansworth parish and church, Stacye monument, etc.," 1900 2 pages church, Stacye monument, etc. undated. Typescript, circa 1900, 2 pages. Describes a a parish in England. 1913-001-0176 small accession [Genealogical notes relating to the [Genealogical notes relating to the Redman family, particularly Thomas 1900 2 pages Redman family, particularly Thomas Redman, b. 1742 married Rebecca White], undated. Handwritten, circa Redman, b. 1742 married Rebecca 1900, 2 pages. Mentions records from Christ Church and Thomas White] Redman's diary. 1913-001-0177 small accession Notes on Doctor Daniel Wills of "Notes on Doctor Daniel Wills of Burlington, Co.N.J.," undated. 1900 2 pages Burlington Co., N.J. Typescript, circa 1900, 2 pages. 1913-001-0178 small accession [Correspondence related to Kinsey and [Correspondence related to Kinsey and Fairman families], 1916. 1916 5 pages Fairman families] Typescript, 5 pages. Includes letters from Wm. S. Long to John Morrison and Col. J. Granville Leach. 1913-001-0179 small accession Beakes line from Mahlon Stacy "Beakes line from Mahlon Stacy," undated. Typescript, circa 1900, 1 1900 1 page page. From Miss Anna Morgan Rossell. 1913-001-0180 small accession Letter from John M. Rowe to William S. Letter from John M. Rowe to William S. Long, 1893. Handwritten, 2 1893 2 pages Long pages. Includes notes on the Rowe family. 1913-001-0181 small accession Records relating to the Old Kay Mill (now "Records relating to the Old Kay Mill (now known as Evans), 1900 3 pages known as Evans), Haddonfield, NJ Haddonfield, NJ," by William Sumner Long, undated. Typescript, circa 1900, 2 pages, and handwritten, 3 pages. Includes extracts of the old deeds. 1913-001-0182 small accession A pedigree of Stacy Potts' family -- "A pedigree of Stacy Potts' family -- ancestors and descendants," 1900 ancestors and descendants undated. Printed sheet with handwritten numbered notations circa 1900. 1913-001-0183 small accession Extracts from Derbyshire histories and "Extracts from Derbyshire histories and court rolls," by D. B. E., undated. 1900 2 pages court rolls Typescript, circa 1900, 2 pages. Describes Ely/Elye family. 1913-001-0184 small accession Disconnected notes on Roe family "Disconnected notes on Roe family," by W. S. Long, circa 1910. 1910 2 pages Typescript, with handwritten additions and corrections, 2 pages. 1913-001-0185 small accession [Notes on the Reeve family] [Notes on the Reeve family], circa 1914. Handwritten, 7 pages. Includes 1914 7 pages corresondence from H. Clifford Campion Jr. to Dr. John R. Stevenson, 1914; a chart of descendats of Samuel Reeve who married Elizabeth Wright; and a chart of ancestors and descendants of Richarson Smith Reeve and Josephine Augusta Clay. 1913-001-0186 small accession [Allen family of Sandwich, [Allen family of Sandwich, Massachusetts], undated. Typescript, circa 1900 4 pages Massachusetts] 1900, 4 pages. Additional note in folder says "many descendants hereabouts." 1913-001-0187 small accession [Notes on Allen family] [Notes on Allen family], undated. Handwritten, circa 1900, 4 pages. 1900 4 pages 1913-001-0188 small accession Transfer certificate for James Ralston Transcription of transfer certificate for James Ralston and wife Mary 1900 1 page and wife Mary Commick and three Commick and three children, circa 1900. Handwritten, 1 page. Ralston children, 1736 [transription] and family were traveling from Ireland to Pennsylvania, 1736. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0189 small accession Notes relating to the Kings Highway laid "Notes relating to the Kings Highway laid out from Burlington to Salem," 1900 2 pages out from Burlington to Salem undated. Typescript, circa 1900, 2 pages. 1913-001-0190 small accession Genealogy of the Hallowell family "Genealogy of the Hallowell family," 1896. Printed flyer, 4 pages. 1896 4 pages Includes note on front, "see p. 3 for descendants of Thomas Sharpe." 1913-001-0191 small accession Letter from Thomas E. French to Dr. W. Letter from Thomas E. French to Dr. W. S. Long, 1919. Typescript, 1 1919 1 page S. Long page, and handwritten, 1 page. Includes discussion of Haines and Gregory families. 1913-001-0192 small accession William Sumner Long genealogical notes William Sumner Long genealogical notes relating to the Fortiner, Moore, 1872 1917 relating to the Fortiner, Moore, Kay and Kay and other families, circa 1872-1900. Includes scrapbook page with other families clipping of "Scraps of local history," by John Kay, published July 10, 1872; letter from Thomas E. French to W. S. Long, 1919, about Fenimore, Moore, Gregory, and French families; "Record of the familiy of Daniel Fortiner," circa 1879; "pedigree of Kay," undated; "fam Bible of Mrs. Marietta Kay Champion," 1917; and "family record of Scull-Kay family," undated; and more. 1913-001-0193 small accession Ancestry of Florence Roe Long "Ancestry of Florence Roe Long," undated. Typescript, circa 1900, 9 1900 9 pages pages. Includse the Fearn Family of Derbyshire England. 1913-001-0194 small accession An epistle from the yearly-meeting held "An epistle from the yearly-meeting held in London . . . To friends and 1780 4 pages in London . . . To friends and brethren, at brethren, at their next yearly-meeting to be held in Philadelphia, for their next yearly-meeting to be held in Pennsylvnia and New-Jersey," 1780. Printed, 4 pages. Philadelphia, for Pennsylvnia and New- Jersey 1913-001-0198 FF flat file Marriage certificate, Joseph Davis and Marriage certificate of Joseph Davis and Mary Haines, 26th day, 3rd 1789 Mary Haines month, 1789. 1913-001-0199 FF flat file Marriage certificate, John Brown and Marriage certificate of John Brown and Ruth Sloan, 12th day, 3rd 1807 Ruth Sloan month, 1807. 1913-001-0200 FF flat file Marriage certificate, Nathan Evans Marriage certificate of Nathan Evans / Evens and Rebecca Evens / 1807 [Evens] and Rebecca Evens [Evans] Evans, widow of Joshua Evens, 12th day, 11th month, 1807. 1913-001-0207B small accession Genealogy for Colonial Dames "Genealogy for Colonial Dames," circa 1910. Handwritten, 2 pages. 1910 2 pages Chart showing ancestry from William Coffin Shinn to Richard Stockton. Written on verso of discarded pages from "outstanding sewer certificates Jan. 1, 1910." 1913-001-0212 small accession John R. Stevenson M. D. honorable John R. Stevenson M.D. honorable discharge from the military service of 1865 discharge from the military service of the United States, June 1, 1865. Handwritten, 1 page. True copy created United States October 6, 1865, by ___ Newels. [Civil War] 1913-001-0214 small accession Certificate of incorporation of Historical "Certificate of incorporation of Historical Society of Haddonfield, New 1914 4 pages Society of Haddonfield, New Jersey Jersey," Dec. 4, 1914. Typescript, 4 pages. Includes the names of the first 23 Trustees. 1913-001-0215 small accession Elizabeth Estaugh estate papers Elizabeth Estaugh estate papers, 1766. Includes final account of William 1766 Mickle and John Gill, executors of estate, and Governor 's dismissal of the said executors, their work being completed, dated November 14, 1766. 1913-001-0216 FF flat file Indenture, Jacob and Sarah Horner Indenture from Jacob and Sarah Horner (yeoman) to John Walter 1800 (yeoman) to John Walter (carpenter) (carpenter), Mar. 8, 1800, 3 acres, part of 213 acres originally owned by Jacob Horner, Sr., in Waterford Township, Gloucester Co. $120, Small survey of property on back. Recorded. Deed: Gloucester County, Book G, page 43. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0217 FF flat file Indenture, William Heulings, surveyor, to Indenture, Oct. 15, 1759, William Heulings, surveyor to Andrew 1759 Andrew Newman Newman unappropriated land in Western N.J., 12 1/2 acres, part of 312 1/2 acres granted to William Heulings. Unrecorded. 1913-001-0218 FF flat file Indenture, Dr. Isaac Cathrall and wife Indenture, Mar. 21, 1801 from Dr. Isaac Cathrall and wife Ann of Phila. 1801 Ann of Phila. to Joseph Hillman, yeoman To Joseph Hillman, yeoman of Haddonfield, 4 a. 1 rod, 35 perches, of Haddonfield bounded by Potter St. & Kay's Mill Pond, part of 25 a. left to Ann Cathrall by her mother Rebecca Kay, $384. Gloucester County, Book D, page 513. 1913-001-0219 FF flat file Indenture, Joseph Hillman, yeoman, & Indenture from Joseph Hillman, yeoman & Sarah Hillman to Jacob 1772 Sarah Hillman to Jacob Roberts, yeoman Roberts, yeoman, Mar. 4, 1772, swamp & meadow land, 4 acres along S. branch Cooper's Creek, between land of Thomas Bate & John Gill, Waterford Twp. [Gloucester County.] Unrecorded. 1913-001-0220 FF flat file Indenture, John Hillman, carpenter, & Indenture from John Hillman, carpenter, & Hannah to John Shivers, 1758 Hannah to John Shivers, yeoman yeoman, May 15, 1758, 6 a. 2 r. 5 p., land bounded by John Gill, Thos. Redman & Estaugh, in Haddonfield. Unrecorded. Near Indian King Tavern. [Gloucester County] 1913-001-0221 FF flat file Indenture from James Jenings, saddler, & Elizabeth Jenings to John 1805 Indenture, James Jenings, saddler, & Woollihon, blacksmith, Mar. 16, 1805, 1 a. 21 p. in Waterford Twp part Elizabeth Jenings to John Woollihon, of land owned by Mathias Kay. Recorded. Gloucester County, Book K, blacksmith page 16. 1913-001-0222 FF flat file Indenture from Wm. H. & Elizabeth Richards to Thomas Evans, farmer 1840 and miller, for 2 lots on N.W. side of Main St., Haddonfield, bordered by Indenture, Wm. H. & Elizabeth Richards Eliz. Rowand and John Gill, 10/27/1840, 6 + acres, $2,100 and a to Thomas Evans, farmer and miller mortgage. [Kings Highway] Gloucester County, Book F, page 279. 1913-001-0223 FF flat file Indenture, 8/10/1770 from John Redman, yeoman to Benjamin 1770 Indenture, John Redman, yeoman to Graisbury, yeoman, 2 a. 3 r. 20 p., Newton Twp, part of the land left to Benjamin Graisbury, yeoman him by his deceased father Thomas Redman, 10 pounds. Unrecorded. 1913-001-0224 FF flat file Indenture, 9/29/1735, from Ann & Joseph Woolston to Laban Longstaff 1735 for 300 a. on S. branch Cooper's Creek, Waterford Twp., owned by John Indenture, Ann & Joseph Woolston to Woolston, 120 pounds. Gloucester County, Book C, pages 194-197. Laban Longstaff 1913-001-0225 FF flat file Indenture, Elizabeth Bate to Laban Indenture from Elizabeth Bate to Laban Longstaff, Sept. 26, 1763, for 3 1763 Longstaff acres +, Waterford Twp. Gloucester County, Book C, pages 200-201. 1913-001-0226 FF flat file Indenture from Elizabeth and James Hartley, farmer, to James Troth, 1809 Indenture, Elizabeth and James Hartley, yeoman, Oct. 19, 1809 for 144 acres in town of Gloucester, 1400 farmer, to James Troth, yeoman pounds. Gloucester County, Book N, page 185. 1913-001-0229 FF flat file Indenture from Dr. Isaac Cathrall and Ann Cathrall to Beulah Clement, 1801 Oct.23, 1801, 35 perches along Longacoming Road left to Ann Cathrall Indenture, Dr. Isaac Cathrall and Ann by her mother Rebecca Kay, Newton Twp., $20. Unrecorded. Cathrall to Beulah Clement [Gloucester County] 1913-001-0230 FF flat file Indenture, Thomas & Rebecca Redman, Shopkeeper, to Robert Rowand, 1801 Apr. 1, 1801, 3 roods 20 perches along Grove St., Haddonfield, part of Indenture, Thomas & Rebecca Redman, Redman's land bought of Mathias Aspden, 100 pounds. Recorded Shopkeeper, to Robert Rowand Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0231 FF flat file Indenture, Apr. 24, 1835, 2 lots with 1 house, N.W. side of Main St., 1835 Haddonfield, once owned by Jos. Middleton, near John Gill, from James Indenture, James Dobbins, wheelwright, Dobbins, wheelwright and Rebecca Dobbins to William H. Richards, and Rebecca Dobbins to William H. gentleman, 5 a. for $1,100. [Kings Highway] Gloucester County, Book Richards, gentleman N3, page 180. 1913-001-0232 FF flat file Indenture from Jos. Middleton, farmer & shoemaker, to James Dobbins, 1832 wheelwright, Apr. 2, 1832, 2 lots & bldgs, 1+ a., NW side of Kings Indenture, Jos. Middleton, farmer & Highway, Haddonfield, formerly Benjamin Cooper, bordering Hillman & shoemaker, to James Dobbins, Gill lands, $2,200. Recorded. Gloucester County, Book E3, page 260. wheelwright 1913-001-0233 FF flat file Indenture from Benjamin & Elizabeth Cooper (wheelwright) to Joseph 1816 Indenture, Benjamin & Elizabeth Cooper, Middleton, cordwainer, June 8, 1816, 2 lots of 1+ a., Kings Highway, wheelwright, to Joseph Middleton, Haddonfield, formerly Wm. Doughten, Jr., next to Hillman & Hopkins, cordwainer $2,225. Recorded. Gloucester County, Book L, page 113. 1913-001-0234 small accession Indenture, Mary Allen to Mary Ann Indenture, Mary Allen of Haddonfield to Mary Ann Clement, wife of 1866 Clement, wife of Aron C. Clement Aron C. Clement, of the same place, 1866. 1913-001-0239 small accession Indenture, Isaac and Abigail Albertson to Indenture, Isaac and Abigail Albertson of Haddonfield and Thomas 1831 Thomas Redman Redman, 1831. 1913-001-0240 small accession Bond and judgement, Isaac Albertson Bond and judgement, Isaac Albertson and Thomas Redman, 1831. 1831 and Thomas Redman 1913-001-0241 small accession Bond and warrant, John Borrodale and Bond and warrant, John Borrodale and David Vanderveer, 1815. 1815 David Vanderveer 1913-001-0242 small accession Deed, Job B. Kay to William Zane Deed, Job B. Kay to William Zane, 1834. [Land in Waterford] 1834 1913-001-0243 small accession Indenture, William Zane to William S. Indenture, William Zane and William S. Martin, 1851. [land in Delaware 1851 Martin Township] 1913-001-0244 small accession Indenture, William and Kitturah Zane to Indenture, William and Kitturah Zane and Joseph Ellis, 1855. Folder 1855 1879 Joseph Ellis includes certified copy of same deed, dated 1879. 1913-001-0245 small accession Indenture, William S. Martin, Simeon E. Indenture, William S. Martin, Simeon E. Zane and Mary Ann his wife, 1855 Zane and Mary Ann his wife, to Joseph and Joseph Ellis, 1855. Ellis 1913-001-0246 small accession Indenture, William Zane and Kitturah his Indenture, between William Zane and Kitturah his wife, Mary Zane, and 1855 1879 wife, Mary Zane, and William Z. Kay; to William Z. Kay; and Joseph Elis, 1855. Folder also contains certified copy Joseph Elis of same deed, 1879. 1913-001-0248 FF flat file Indenture from Timothy and Martha Matlack to Alexander Morgan, 1744 Sheriff, 1 a. 39 p., Nov. 15, 1744, house and shop along S. Norris line, Indenture, Timothy and Martha Matlack part of 4 a. bought by John Kay, south side of Kings Highway, to Alexander Morgan, Sheriff Haddonfield. Text very faded. Unrecorded. [Gloucester County] 1913-001-0249 FF flat file Indenture, Oct. 10, 1805 from Abigail Branson and Jeremiah Elfreth, 1805 Indenture, Abigail Branson and Jeremiah executors of John Branson to James Graisbury, yeoman, 12 a. bordered Elfreth, executors of John Branson, to by land of James Cattell, Gloucester Twp., $219. Recorded. Gloucester James Graisbury, yeoman County, Book L, page 91. 1913-001-0250 FF flat file Indenture, Mar. 21, 1690, from Thomas Sharp to Samuel Harrison, lot of 1690 1 1/2 a. in town of Gloucester & 6 2/3 a. in "Libbertyes of Gloucester", 1/30 part of Propriety which Sharp got from his father Anthony Sharp of Indenture, Thomas Sharp to Samuel Dublin. Recorded. Gloucester County, Book B, page 128. Harrison 1913-001-0250B FF flat file [Notes on accession # 1913-001-0250] Notes on accession # 1913-001-0250. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0251A small accession Samuel Nicholson notes about Samuel Nicholson note about deeds, 1924. Handwritten, 1 page. 1924 1 page Cedarcroft deeds Describes the 20 deeds cataloged as 1913-001-0251B to -0269 as being "related to the farm purchased in 1882 by Charles Rhoads for his son Samuel N., situate near Audubon Station of the Reading RR to Atlantic City. Same farm named 'Cedarcroft' by S.N.R. . . now entirely covered by houses, being about 1/3 of the Borough of Audubon . . ." 1913-001-0252 small accession Indenture, Joseph Ewen and Sybilla his Indenture, Joseph Ewen and Sybilla his wife, and John H. Dialogue, 1868. 1868 wife and John H. Dialogue 1913-001-0253 small accession Indenture, John H. Dialogue and Mary Indenture, John H. Dialogue and Mary his wife, and Horatio C. Wood, 1876 his wife and Horatio C. Wood 1876. 1913-001-0254 small accession Indenture, John H. Dialogue and Mary Indenture, John H. Dialogue and Mary his wife, and Horatio C. Wood, 1877 his wife, and Horatio C. Wood 1877. 1913-001-0256 small accession Indenture, John A. J. Sheets and Rachel Indenture, John A. J. Sheets and Rachel his wife, and Charles Rhoads 1883 his wife, and Charles Rhoads and Beulah and Beulah M. his wife, 1883. M. his wife 1913-001-0257 small accession Indenture, Charles H. Schnitzler and Indenture, Charles H. Schnitzler, and Charles Rhoads, 1889. Document 1889 Charles Rhoads includes map, "Plan of Linden Lots at Orston Station, Philadelphia and Atlantic Railroad Camden Co. NJ," F. Bourquin, lithographer, undated. The map identifies which lots have been sold. 1913-001-0258 small accession Indenture, Humphrey Y. Arnold and Indenture, Humphrey Y. Arnold and Margaretta S. his wife, and Charles 1890 Margaretta S. his wife, and Charles Rhoads, 1890. Includes map "Audubon, N. J.," undated, showing land Rhoads late of John A. J. Sheets deceased, now of Charles H. Schnitzler or the Linden Land Association. Shows lots, railroad station, and land belonging to Charles Rhoads. 1913-001-0259 small accession Agreement, John H. Dialogue and Joseph Agreement, John H. Dialogue and Joseph Nicholson, regarding a private 1866 Nicholson, regarding a private road road across the land of Nicholson, 1866. Handwritten, 1 page. across the land of Nicholson 1913-001-0260 small accession Abstract of title of farm belonging to Abstract of title of farm belonging to Horatio C. Wood, 1876. 1876 Horatio C. Wood 1913-001-0261 small accession [Brief of title for Cedarcroft farm] "(Remarkable) brief of title [for Cedarcroft Farm, Audubon, NJ]," 1884. 1884 Apparently created by Charles Rhoads. Includes map. 1913-001-0262 small accession [Notes on title to land owned by Richard [Notes on title to land owned by Richard Glover], circa 1888. Traces title 1888 Glover] from Ridgway Glover in 1861 to Charles H. Schnitzler in 1888. [Audubon, NJ] 1913-001-0263-0269 small accession [Notes relating to Rhoads farm, [Notes relating to Rhoads farm, Cedarcroft], 1882-1890. Includes quit- 1882 1890 Cedarcroft] rent notice to Charles C. Stafford, 1882; receipt from Charles Rhoads to Charles C. Stafford, 1882; letter from Charles Rhoads to to George A. Aldrich regarding sale of land abutting "Audubon," 1889; agreement between Humphrey Y. Arnold and Charles Rhoads, undated; letter from Howard M. Cooper to Charles Rhoads, 1890; letter from C. Rhoads to Ephraim T. Gill, 1890; and settlement note for form, 1883. 1913-001-027 small accession Letter from Horace Greeley to Rev. L. Letter from Horace Greeley to Rev. L. Herr, January 15, 1861. Mailed 1861 Herr from Washington, DC to Allentown, NJ. Handwritten. Includes envelope. 1913-001-0272 small accession Indenture, Haddon Hopkins to William Indenture, Haddon Hopkins to William Bell, 2 acres of land on the great 1767 Bell road leading from Haddonfield to the Coopers Ferrys, 4 mo. 1, 1767. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0273 FF flat file Marriage certificate, Conrad Kotts and Marriage certificate of Conrad Kotts and Margaret Plasket, 7th day, 7th 1757 Margaret Plasket month, 1757. 1913-001-0274 FF flat file Marriage certificate, John Gill Jr. and Photostat of marriage certificate of John Gill Jr. and Sarah Hopkins, 23rd 1818 Sarah Hopkins [photostat] day, 4th month, 1818. 1913-001-0275 small accession J. Morris Roberts stock certificate for Mercantile Library Company of Philadelphia stock certificate, 1866. One 1866 Mercantile Library Company of share, equal to ten dollars, owned by J. Morris Roberts; signed by Morris Philadelphia Perot, president. 1913-001-0276 FF flat file Marriage certificate, Ephraim Tomlinson Photostat of marriage certificate of Ephraim Tomlinson and Katharine 1750 and Katherine Gardiner [photostat] Gardiner, 17th day, 8th month, 1750. 1913-001-0277 FF flat file Marriage certificate, Ephraim Tomlinson Photostat of marriage certificate of Ephraim Tomlinson Jr. and Ann 1767 Jr. and Ann Oldden [photostat] Oldden, 11th day, 11th month called November, 1767. 1913-001-0278 FF flat file Marriage certificate, Benjamin Photostat of marriage certificate of Benjamin Tomlinson and Frances 1804 Tomlinson and Frances Haines Haines, 13th day, 12th month, 1804. [photostat] 1913-001-0279 FF flat file Marriage certificate, John Gill and Mary Photostat of marriage certificate of John Gill and Mary Heritage, 23rd 1718 Heritage [photostat] day, 8th month, 1718. 1913-001-028 small accession For president John C. Fremont flyer "For President John C. Fremont" flyer, 1856. William L. Dayton for Vice 1856 President. Includes illustration of Fremont and slogan, "Free Soil, Freedom, and Fremont." 1913-001-0280 FF flat file Marriage certificate, John Gill and Amy Photostat of marriage certificate of John Gill and Amy Davis, 1st day, 1741 Davis [photostat] 10th month, 1741. 1913-001-0281 FF flat file Marriage certificate, John Gill Junior and Photostat of marriage certificate of John Gill Junior and Anne Smith, 1788 Anne Smith [photostat] 17th day, 1st month, 1788. 1913-001-0282 FF flat file Pedigree of Haynes Items A-D. Genealogy chart. Pedigree of Haynes from "Shemmata undated [Boxevilliand?]" p. 138-140 1913-001-0283 FF flat file Indenture, Nathaniel Sykes, carpenter, to Indenture, Jan. 28, 1708, from Nathaniel Sykes, carpenter, to John Lsart, 1708 John Lsart lot on Second Street, Philadelphia, PA, price 100 pounds. Recorded. Philadelphia, Book E5, page 153. 1913-001-0284 FF flat file Indenture, Eber Reeves and Thos. Indenture, Mar. 20, 1801 from Eber Reeves & Thos. Patterson, 1801 Patterson, executors of John Reeves, to executors of John Reeves to Barzillai Deacon, 6 + a. on road from Barzillai Deacon Rancocas Meetinghouse to Mt. Holly, Northampton Twp., Burlington, Co, 62 pounds. Recorded. Burlington County, Book H, page 445. 1913-001-0285 FF flat file Indenture, James and Phoebe Borden to Indenture, Mar. 18, 1819 from James & Phoebe Borden to Thomas Gill, 1819 Thomas Gill 37+ a. in Chester Twp., Burlington Co., $2,250. Recorded. Burlington County, Book I, 2, page 332. 1913-001-0286 FF flat file Indenture, John and Job Collins, yeomen, Indenture Mar. 3, 1796 from John & Job Collins, yeomen, to Jacob 1796 to Jacob Haines, yeoman Haines, yeoman, 3 tracts approx. 350 acres in Waterford Twp., inherited from Mary Hugg, 1,250 pounds. Recorded. 1913-001-0287 FF flat file Indenture, Francis Collins, yeoman, to Indenture dated June 20, 1705 from Francis Collins, yeoman, to John 1705 John Marklork [Matlack] Marklork (Matlack) for 200 acres which was part of the 4/7ths of propriety Collins bought of Bylling. Price 120 pounds. According to Clement this is 200 acres in Waterford Twp. 1913-001-0288 FF flat file Indenture, John and Priscilla Ellis, Indenture dated August 6, 1782 from John and Priscilla Ellis (weaver) to 1782 weaver, to William Matlack, weaver William Matlack (weaver) for 11 acres 1 rood 20 perches in Waterford township inherited by John Ellis from land owned by his father, Simeon Ellis. [See item 289FF for following deed] Gloucester County, book 49?, page 517. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0289 FF flat file Indenture, William Matlack, weaver, to Indenture dated March 24, 1806 from William Matlack, weaver to 1806 Simeon Ellis, yeoman Simeon Ellis, yeoman, for 11 acres 1 rood 20 perches adjacent to land owned by Simeon Ellis in Waterford Township, Gloucester County, NJ. Gloucester County, Book I, page 514. 1913-001-0290 FF flat file Indenture, Robert Kitts, yeoman, to Indenture, Apr. 11, 1794, from Robert Kitts, yeoman to Lewis Owen, 1794 Lewis Owen, shop joiner shop joiner, 2 lots of land in Penns Neck, Salem Co., totalling 9 a., 200 pounds. Unrecorded Deed. 1913-001-0291 FF flat file Indenture, John Lockart, gentleman, to Indenture, June 2, 1795, John Lockart, gentleman to James Flanagan, 1795 James Flanagan, yeoman yeoman, wharf and landing on Oldman's Creek, Penns Neck, Salem Co., NJ, 50 pounds. Unrecorded. 1913-001-0292 FF flat file Indenture, George and Sarah Stanton to Indenture, Dec. 25, 1797, from George & Sarah Stanton to Frederick 1797 Frederick Stanton Stanton, 100 a. which had been left to George Stanton by his father, in Upper Penns Neck, Gloucester Co., 5 shillings. Recorded. 1913-001-0293 FF flat file Indenture, Edward Vaughn, sheriff, to Indenture, May 11, 1798, Edward Vaughn, sheriff, to pay judgement 1798 pay judgement against John Sked, to against John Sked, to David Harker, 200 a. along Oldman's Creek, David Harker Woolwich Twp., Gloucester Co., 900 pounds. Unrecorded. 1913-001-0294 FF flat file Indenture, Rebecca Evens to Gideon Indenture, May 1, 1802, Rebecca Evens to Gideon Scull, merchant, a 1802 Scull, merchant moiety of 4 a. of meadow inherited from her father, Isaac Somers, $225, Upper Penns Neck, Salem Co., NJ. Recorded. Salem County, Book D, page 336-339. 1913-001-0295 FF flat file Indenture, John Evens, Jos. Evens, Indenture, Apr. 24, 1802, from John Evens, Jos. Evens, Abraham 1802 Abraham Warrington, executors of Warrington, executors of est. of Joshua Evens to Gideon Scull, estate of Joshua Evens, to Gideon Scull, merchant, 4 a. of meadow in Upper Penns Neck, Salem Co., $115. merchant Recorded. Salem County, Book D, pages 332-335. 1913-001-0296 FF flat file Indenture, John Cooper, gentleman, to Indenture, Jan. 29, 1762, from John Cooper, gentleman to John Estaugh 1762 John Estaugh Hopkins, yeoman Hopkins, yeoman, 60 acres along the , Deptford Twp, Gloucester Co., 80 pounds. Recorded. Burlington County, Book T, page 513. 1913-001-0297 FF flat file Indenture, Elizabeth Lord widow and Indenture, Jan. 29, 1762, from Elizabeth Lord, widow and John Cooper, 1762 John Cooper, executor for James Lord, executor for James Lord, yeoman, to John Estaugh Hopkins, yeoman, 3 yeoman, to John Estaugh Hopkins, parcels, 210 a. on Delaware R., 78 a. on Woodbury Creek, 3 a. cedar yeoman swamp. Recorded. [Deptford] Burlington County, Book T, 316. 1913-001-0298 FF flat file Indenture, David and Lidya Wood and Indenture, Nov. 19, 1773, from David & Lidya Wood and John Wood to 1773 John Wood to John Estaugh Hopkins, John Estaugh Hopkins, yeoman, 25 sq. rods of meadow adjoining yeomman Hopkins land along Woodbury Creek, Deptford Twp., 5 pounds. Unrecorded. 1913-001-0299 FF flat file Indenture, John Gill and John Clement, Indenture, Nov. 21, 1810, from John Gill & John Clement executors of 1810 executors of John Cathcart, to Asa Gibbs John Cathcart to Asa Gibbs, 7 acres cedar swamp along the Great Eggharbor River, Gloucester Twp, Gloucester Co., $58. Recorded. 1913-001-0300 FF flat file Indenture, John Estaugh, yeoman, to Indenture, June 1, 1715, from John Estaugh, yeoman, to Samuel Coles, 1715 Samuel Coles, yeoman yeoman, for 100 acres of land & 4 a. of meadow, part of the 1130 acres Estaugh bought of who bought it from his father, Waterford Twp., Gloucester Co. Recorded. Gloucester County, Book H, page 223.

1913-001-0301 FF flat file Indenture, John Erwin, yeoman, to Indenture, May 1, 1749 from John Erwin, yeoman, to Samuel Lippincott, 1749 Samuel Lippincott, blacksmith blacksmith, for 94 a. on Newton Creek, part of 100 original acres, 250 pounds. Unrecorded. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0302 FF flat file Indenture, Jacob Burrough, yeoman, to Indenture, Aug. 6, 1760, Jacob Burrough, yeoman, to Samuel Webster, 1760 Samuel Webster for 120 a, 2 r, 34 p plus 6 a.2r. 34 p., mansion house, outhouses, barns, giving history of land in Newton Twp., Glo. Co., 385 pounds. Unrecorded. 1913-001-0303 FF flat file Indenture, John Estaugh Hopkins and Indenture, Feb. 4, 1793, from John Estaugh Hopkins and Thomas 1793 Thomas Redman, land once of Ebenezer Redman, land once of Ebenezer Hopkins, to Joseph Evans, wheelwright, Hopkins, to Joseph Evans, wheelwright 2 lots on Haddon Avenue, Newton Twp., Glo. Co., for 54L16s6p. Unrecorded. 1913-001-0304 FF flat file Indenture, Joseph and Lydia Evans and Indenture, Dec. 20, 1811, from Joseph & Lydia Evans and Caleb 1811 Caleb Atkinson, attorney for Evans Atkinson, attorney for Evans family, to John Stratton, for 2 parcels, 22a+ family, to John Stratton , part bought of J.E. Hopkins and Thos. Redman and part from will of Joshua Evans, $2400. Recorded. [Newton Township] Gloucester County, Book P, page 302. 1913-001-0305 FF flat file Indenture, John Redman, shopkeeper, Indenture, Nov. 13, 1783, from John Redman, shopkeeper, and Rachel 1783 and Rachel Redman, wife, to Amos Redman (wife) to Amos Willits, Jr., cordwainer, 4 a. woodland, part of Willits, Jr. cordwainer plantation of Thos. Redman Sr., deceased, left to his son John Redman, 54L12s. Unrecorded. [Newton Township, Gloucester County]

1913-001-0306 FF flat file Indenture, John Redman, shopkeeper, to Indenture, Apr. 29, 1785, from John Redman, shopkeeper, to Thomas 1785 Thomas Redman, shopkeeper Redman, shopkeeper, 6 a. part of plantation left to John Redman by father Thomas, Newton Twp., 88L9s7p. Unrecorded. [Gloucester County] 1913-001-0307 FF flat file Indenture, John Redman, shopkeeper, to Indenture, Apr. 29, 1785, from John Redman, shopkeeper, to Thomas 1785 Thomas Githens, blacksmith Githens, blacksmith, 4a. Of woodland, part of plantation left to John Redman by his father Thomas, Newton Twp., 46 L. Unrecorded. [Gloucester County] 1913-001-0308 small accession Female Benevolent Society minutes Female Benevolent Society [Haddonfield] minutes, 1815-1821. 1815 1821 [Haddonfield] Handwritten, 22 pages. [Note that the bound pages are in poor condition, with first few pages nearly illegible.] 1913-001-0315 FF flat file Marriage certificate, Elizabeth Haddon Marriage Certificate of Elizabeth Haddon and John Estaugh, First Day, 1702 and John Estaugh Tenth Month (Dec.), 1702. Orig. is framed in yew wood from trees on New Haddonfield Plantation. 4 old reverse neg. copies. 1913-001-0316 FF flat file Indenture, Jacob and Sarah Spicer to Indenture, Oct. 1, 1731, Jacob & Sarah Spicer to Thomas Ashton, 1731 Thomas Ashton, shipwright Shipwright, 2 a. on west side of Jacob Spicer's land along Cooper's Creek, Gloucester Co., 14 pounds. Recorded. Burlington County, Book A, page 162. 1913-001-0317 small accession Writ of Habeas Corpus to Mulatto Frank Writ of Habeas Corpus to Mulatto Frank, also called Mulatto Hamlet, 1815 1815. Gloucester County. Says that Frank/Hamlet was detained in their prison. 1913-001-0318 small accession Marriage certificate, Thomas McCready Marriage certificate, Thomas McCready and Catharine Mick, 1821. 1821 and Catharine Mick Camden. 1913-001-0319 FF flat file Map showing properties along south side of Kings Highway East at Ellis 1842 Map showing properties along south Street, Haddonfield. Includes saddler shop, smith shop wheelwright side of Kings Highway East at Ellis Street, shop and dwelling house circa 1842. Relates to deed John Borradale to Haddonfield John Reeves. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0321 FF flat file Indenture, Samuel Spicer to Thomas Indenture, Aug. 12, 1758, from Samuel Spicer to Thomas Spicer, upper 1758 Spicer half of 400 a. on Delaware River given to Sam'l. Spicer by court to resolve a debt owed by Catherine Baldwin, Waterford Twp., Glo. Co., 130L. Unrecorded. 1913-001-0322 FF flat file Indenture, Robert Friend Price, sheriff, Indenture, Aug. 11, 1758, from Robert Friend Price, sheriff, half of estate 1758 half of estate formerly James Baldwin, to formerly James Baldwin to pay debt of Baldwin's widow Catherine, to pay debt of Baldwin's widow Catherine, Samuel Spicer, surveyor, 130 L., Waterford Twp., Glo. Co. Recorded. to Samuel Spicer, surveyor Burlington County, Book A, page 165. 1913-001-0323 FF flat file Indenture, John Campbell, schoolmaster, Indenture, Nov. 10, 1768, from John Campbell, schoolmaster to Samuel 1768 to Samuel Spicer, surveyor Spicer, surveyor, 2 a. of the 2000 a. unappropriated land in Western NJ obtained by Wm. Heulings, 6 s, Recorded. Burlington County, Book W, page 366. 1913-001-0324 FF flat file Indenture, Samuel and Mary Wetherill, Indenture, July 26, 1762, from Samuel & Mary Wetherill, carpenter to 1762 carpenter, to Abraham Roe, shallopman Abraham Roe, shallopman, 20 a. part of 500 a. at forks of Timber Creek bought by Thomas Wetherill, 100L, Gloucester Co. Unrecorded. 1913-001-0325 FF flat file Indenture, Thomas Redman, Zebedee M. Indenture, Apr. 7, 1845, from Thos. Redman, Zebedee M. Wills & Benj. 1845 Wills, and Benjamin Buckman to William Buckman to William Wisham, 9+ a. deeded to Wm. Brick by Jos. Brick in Wisham 1832, Waterford Twp., $323.40. Recorded. Camden County, Book I, page B. 1913-001-0326 FF flat file Indenture, Thomas Redman, Sr., Indenture, May 17, 1817, from Thomas Redman, Sr., merchant to 1817 merchant, to Rebecca Potter Rebecca Potter, 2 story brick house in Haddonfield next to Thos. Redman's dwelling (Kings Highway), $1,000. Recorded. Gloucester County, Book BB, page 54. 1913-001-0327 FF flat file Indenture, William Hall and William Biles Indenture, Nov. 13, 1707, from William Hall and William Biles to John 1707 to John Budd Budd, 10,200 acres, propriety in West Jersey, 35 pounds. Appears unrecorded but Hall and Biles are Proprietors. 1913-001-0328 FF flat file Indenture, Samuel Shivers, yeoman, to Indenture, Feb. 4, 1739/40, from Samuel Shivers, yeoman, to Moses 1739 Moses Hewett, yeoman Hewett, yeoman, 125 acres of land and swamp in Glo. Co., 13 pounds. Unrecorded. 1913-001-0329 FF flat file Indenture, Moses Hewitt, yeoman, and Indenture, Jan. 24, 1784, from Moses Hewitt, yeoman and Christian 1784 Christian Hewitt, his wife, to Samuel Hewitt, his wife, to Samuel French, yeoman, 125 a. of land and swamp French, yeoman in Gloucester Co., 210 pounds. Recorded. Gloucester County, book 93 (or 13?), page 240. 1913-001-0330 FF flat file Indenture, John Kay, yeoman, to Robert Indenture, June 5, 1727, from John Kay, yeoman, to Robert Zane, 1727 Zane, cordwainer cordwainer, 2 a. part of John Kay's Mill land on Kings Highway, next to Thomas Perry's land, 8 pounds. Unrecorded. [Haddonfield, Gloucester County] 1913-001-0331 FF flat file Indenture, Elizabeth Estaugh to Thomas Indenture, Sept. 1, 1761, from Elizabeth Estaugh to Thomas Cummings, 1761 Cummings, cordwainer cordwainer, lot of land on Kings Highway, Haddonfield, adjacent to Edward Gibbs property, 15 pounds. Unrecorded. 1913-001-0332 FF flat file Indenture, Thomas Cummings, Indenture, Mar. 15, 1771, from Thomas Cummings, merchant, to 1771 merchant, to Edward Gibbs, blacksmith Edward Gibbs, blacksmith, lot on Kings Highway, Haddonfield, next to land owned by Edward Gibbs, 40 pounds. Unrecorded. 1913-001-0333 FF flat file Indenture, Jos. and Rachel Rowand, Indenture, Nov. 7, 1776, from Jos. & Rachel Rowand, carpenter, to Jos. 1776 carpenter, to Jos. Harden, taylor Harden, taylor, for 280 pounds, 2 a. 1 rood on Kings Highway adj. Robt. Friend Price -inn, land bought of Benjamin Collins who inherited it from father Jos. Collins. Unrecorded. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0334 FF flat file Indenture, Sarah Norris Tallman to Indenture from Sarah Norris Tallman to George Justice, bricklayer, 430 1796 George Justice, bricklayer pounds, for house & lot, one acre, owned by Jos. Harden who died, bought by Dr. Benjamin Horatio Tallman who left it to his wife, July 1, 1796, Kings Highway, Haddonfield. Unrecorded. 1913-001-0335 FF flat file [Unidentified indenture] Indenture in Latin. September 15, 1593. 1593 1913-001-0336 FF flat file Indenture, Dorothy Howson, Phillis Indenture, April 2, 1669 from Dorothy Howson, Phillis Howson and 1669 Howson and Frances Howson, to Henry Frances Howson to Henry Bellamy, 100 pounds 15 shillings, for property Bellamy in Ramesey, Huntingdon, England. Copies of 3 deeds 1669-1681.

1913-001-0337 small accession [Unidentified document signed by Henry Unidentified fragment of document, signed by Henry Overall, 1680. 1680 Overall] Section of document is missing, making transcription difficult. Perhaps a bond? 1913-001-0338 small accession Bond, Henry Bellamy and James Overall Bond, Henry Bellamy and James Overall, 1692. 1692 1913-001-0339 small accession Agreement, Henry Bellamy and James Agreement between Henry Bellamy and James Overall, 1692. [in two 1692 Overall pieces] 1913-001-0340 small accession Agreement from the Manor of Chatteris Agreement from the Manor of Chatteris Ramsey for tenancy of John 1762 Ramsey for tenancy of John Eden Eden, 1762. Handwritten on parchment, 1 page. 1913-001-0341 small accession Agreement from the Manor of Chatteris Agreement from the Manor of Chatteris Ramsey for tenancy of John 1762 Ramsey for tenancy of John Eden Vernon, 1762. Handwritten on parchment, 1 page. Also mentions William Strong, steward. 1913-001-0342 small accession Some historic points of interest in "Some historic points of interest in Philadelphia," by Julia B. Gill, 1927. 1927 Philadelphia Typescript, 20 pages. Written for the Haddonfield Chapter, D.A.R. 1913-001-0343 small accession The Indian King Tavern and Dolly "The Indian King Tavern and Dolly Madison," by Julia B. Gill, circa 1927. 1927 Madison Typescript, 7 pages. 1913-001-0344 small accession Two decisive battles of the "Two decisive battles of the War of 1812," by Julia Bedford Gill, 1923. 1923 Typescript, 12 pages. 1913-001-0345a small accession [Transcribed marriage records, 1786- [Transcribed marriage records, 1786-1852], circa 1927. Handwritten, 47 1927 1852] pages. Includes transcriptions from individual marriage certificates; Docket No. 5 the record book of Stephen Kirby of Haddonfield, Justice of the Peace; Docket of Justice Jacob L. Rowand; marriages performed by Rev. John Sisty of First Baptist Church; and others. 1913-001-0345b small accession [Index to marriage records] [Index to marriage records], circa 1927. Two volumes: "Index of 1927 marriages by pastors, magistrates, justices" and "Marriage records (not Friends') index." Entries are arranged by first initial of surname, but unclear what the page numbers refer to. Perhaps item 1913-001-0345a?

1913-001-0345c small accession Abstracts of Friends' marriage "Abstracts of Friend's Marriage Certificates 1684-1851," circa 1927. 1930 certificates Prepared and given by the Historical Research Committee, 1930. Handwritten transcriptions in bound volume with index at end, 311 pages. Front cover detached. 1913-001-0346 FF flat file Indenture, Mary and Samuel Clement, Jr. Indenture, May 13, 1804, Mary and Samuel Clement, Jr. to Turner 1805 to Turner Risdon, saddler Risdon, sadler, 10 + acres along Chews Landing Road, Haddonfield, $1,671. Originally owned by Samuel Clement, Sr. Gloucester County deeds, Book H, page 93. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0347 FF flat file Deed, Elizabeth and Bowman Hendry to Deed, March 10, 1807 from Elizabeth and Bowman Hendry to Turner 1807 Turner Risdon, saddler Risdon, sadler, 33 perches of land adjoining land of Turner Risdon for $24.12. Unrecorded. Location unclear, prob. Chews Landing Rd. [Haddonfield, Gloucester County] 1913-001-0348 small accession Deed, Christopher Sickler, administrator Deed, Christopher Sickler, administrator of the estate of Spencer 1810 of the estate of Spencer Stokely, Stokely, deceased, to Turner Risdon for three lots of land, 1810. Lots in deceased, to Turner Risdon Gloucester Township and Waterford Township. 1913-001-0349 small accession Indenture, Isaac Pine, High Sheriff of the Indenture between Isaac Pine, High Sheriff of the County of Gloucester, 1812 County of Gloucester, and Turner Risdon and Turner Risdon of Haddonfield, 1812. For land on Snow Hill Road.

1913-001-0350 FF flat file Indenture, Jonathan Axford's wife to Indenture, Jan. 24, 1735, 136 acre plantation on Cooper's Creek in 1735 Amos Ashead and sold to Jonathan Waterford willed to Jonathan Axford's wife by her father Edw. Clement, Axford sold to Amos Ashead, & a week later sold back to Jonathan Axford for 105 pounds. Recorded. Burlington County deeds, book S, page 490.

1913-001-0351 FF flat file Indenture, Hannah and Jonathan Axford Indenture, Jan. 17, 1735, from Hannah and Jonathan Axford to Amos 1735 to Amos Ashead Ashead, house & plantation at fork of Cooper's Creek, marshland and 136 acres of plantation, 100 pounds. Recorded. [Axford's Landing, Waterford Township] Deed book S, page 481 (489?). 1913-001-0352 FF flat file Indenture, John C. and Elizabeth Indenture, Nov. 18, 1805 from John C. & Elizabeth Morgan, David 1805 Morgan, David Morgan, to Kendal Cole Morgan to Kendal Cole, 4 lots of land totally 8 + acres, $190.27 in Waterford Twp, Glo. Co., land bought by Morgans from Kays. Recorded. Gloucester County deed, book II, page 433. 1913-001-0354 small accession Bond, Hezekiah Hopkins to John Estaugh Bond, Hezekiah Hopkins to John Estaugh Hopkins for the making and 1790 Hopkins maintaining of line fence, 1790. Handwritten, 1 page. In two pieces. 1913-001-0355 FF flat file Indenture, Thomas Redman, Indenture, July 18, 1826, from Thomas Redman, storekeeper, to Mary 1826 storekeeper, to Mary Ann Risdon Ann Risdon, 13 a. on Chews Landing Rd., Newton Twp., seized by sheriff from est. of Turner Risdon to pay his debts, $5.00. Recorded. Gloucester County deed, book SS, page 103. 1913-001-0357 small accession Deed, Sarah Collins, Samuel Nicholson, Deed, Sarah Collins, Samuel Nicholson and John Gill Jr., executors of 1825 and John Gill Jr., executors of Joseph Joseph Collins, cabinet maker, to Job Chambers in trust for a lot of land Collins, cabinetmaker, to Job Chambers in Haddonfield, 1825. 1913-001-0358 FF flat file Indenture, John Wolohon, blacksmith, to Indenture, Feb. 1, 1806, 1 acre +, part of land John Kay left to Mathias 1806 Samuel Middleton, yeoman Kay in Waterford Twp, Glo. Co., from John Wolohon, blacksmith to Samuel Middleton, yeoman, $31, Recorded. Gloucester County deed, Book K, page 18. 1913-001-0359 FF flat file Indenture, to Paul Troth Indenture, July 30, 1802, from John Marshall to Paul Troth, 4 a. + in 1802 Waterford, originally John Hinchman's who sold it to Randal Marshall who left it to Thos. Marshall, John Marshall was executor, $40. Recorded. [Little Egg Harbor River] Gloucester County deed, book R, page 484. 1913-001-0360 FF flat file Indenture, John Blackwood, Sheriff, to Indenture, June 7, 1788, from John Blackwood, Sheriff to Benjamin 1788 Benjamin Graisberry Graisberry, 20 a.of Edward Hampton's plantation in Newton, sold at auction at Indian King Tavern to pay debt owed Abraham Albertson. Unrecorded. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0361 FF flat file Indenture, Jacob and Sarah Horner to Indenture, Mar. 8, 1800, from Jacob & Sarah Horner to Thomas 1800 Thomas Stevenson Stevenson, 3 a. on Potter St. (Long-a-coming Rd.) owned by Jacob Horner I, Recorded. [Haddonfield] Gloucester County deed, book II, page 48. 1913-001-0362 FF flat file Indenture, James and Rebecca Troth to Indenture, Nov. 21, 1811, from James & Rebecca Troth to Nehemiah 1811 Nehemiah Fowler, shop joiner Fowler, shop joiner, 13 + a. on Chews Landing Rd., 2 adjacent lots once owned by James & Elizabeth Hartley, Newton Twp., $291.22. Unrecorded. 1913-001-0363 FF flat file Indenture, Samuel and Hannah Eastlack Indenture, Mar. 11, 1807, from Samuel and Hannah Eastlack to Beulah 1807 to Beulah Graisberry Graisberry, 5 a. of woodland, Newton Twp., bounded by Tarropine, Kendal Cole, David Fortiner, Samuel Eastlack & Jos. Hinchman. Recorded. $290. Gloucester County deed, book II, page 92. 1913-001-0364 FF flat file Indenure, Mathias and Elizabeth Kay to Indenture, Dec. 15, 1804, from Mathias & Elizabeth Kay to Daniel 1804 Daniel Fortiner, joiner Fortiner, joiner, 2 a. + of land in Waterford Twp., $210. Recorded. Gloucester County deed, book II, page 79. 1913-001-0366 small accession Bond and judgement, Thomas Evans to Bond and judgement, Thomas Evans to Elizabeth Rowand, 1841. 1841 Elizabeth Rowand 1913-001-0367 small accession Bond and judgement, Thomas Evans to Bond and judgement, Thomas Evans to Andrew Hunter and Mary his 1844 Andrew Hunter and Mary his wife wife, 1844. 1913-001-0368 small accession Draft of land of Isaac Cooper's heirs Draft of land of Isaac Cooper's heirs, 1846. 5 acre lot in Newton. 1846 1913-001-0370 small accession Accounts and receipts of military officers Photostat of accounts and receipts of military officers of the Gloucester 1811 1812 of the Gloucester military brigade military brigade, 1811-1812. Two pages. From an old book belonging to [photostat] the late Judge John Clement. 1913-001-0371 small accession New Jersey: State Federation Song "New Jersey: State Federation Song" sheet music, by Ellen Vinton Ford 1924 [sheet music] and Lavinia Bailey Clement. Printed. Copyright 1924 by New Jersey State Federation of Women's Clubs. 1913-001-0372 small accession [Gravestone inscriptions] [Gravestone inscriptions], circa 1928. Handwritten, 8 pages. Includes the 1928 Chew graveyard at Chewtown, a small settlement about 7 miles east of Waterford, Camden County, NJ; and the Inskeep family burial place near Marlton, Burlington Co., NJ. Compiled by Julia B. Gill. 1913-001-0373 small accession [Inventory of items given to the [Inventory of items given to the Historical Society of Haddonfield by 1921 Historical Society of Haddonfield by Rebecca Nicholson and Sarah Nicholson], 1921. Note says that items Rebecca Nicholson and Sarah Nicholson] were originally loaned by the Nicholsons, but this signed document confirms transfer of ownership. Handwritten, 6 pages. 1913-001-0374 FF flat file Indenture, Jos. Hugg, sheriff, to Samuel Indenture, Aug. 10, 1771, from Jos. Hugg, sheriff, to Samuel Noble, 1771 Noble, tanner tanner, 200 acres on Great Egg Harbor Rd., Gloucester Twp, Glo. Co, 50 pounds. Unrecorded. 1913-001-0375 FF flat file Indenture, Isaac Burrough to Benjamin Indenture. Nov. 29, 1771. Isaac Burrough to Benjamin Greasbury 1771 Greasbury [Graisbury] [Graisbury]. 1913-001-0376 FF flat file Indenture, James Hurley and Sarah his Indenture. Feb. 10, 1800. James Hurley and Sarah his wife to James 1800 wife to James Graisbury Graisbury. 1913-001-0377 FF flat file Indenture, David Test and Ann his wife Indenture. Sept. 8, 1801. David Test and Ann his wife to William 1801 to William Matlack Matlack. 1913-001-0378 FF flat file Indenture, Mathias and Elizabeth Kay to Indenture, Dec. 15, 1804, from Mathias & Elizabeth Kay to James 1804 James Jennings Jennings, 1+ acres, part of land willed by John Kay, situate on new road from Borton's Mill to Haddonfield, Waterford Twp., $90. Unrecorded. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0379 FF flat file Deed poll, Wm. Paar, Phila. High Sheriff, Deed poll [indenture] dated June 10, 1765, 2 lots on Frankford Road, 1765 to Jacob Cooper [indenture] Northern Liberties, Phila., PA. One is 2 acres, other is 1 acre. From Wm. Paar, Phila. High Sheriff to Jacob Cooper of Phila. Ordered by court to pay debt. 170 pounds. 1913-001-0380 FF flat file Indenture, Benjamin Swett, yeoman and Indenture, Feb. 12, 1798 between Benjamin Swett, yeoman and Samuel 1798 Samuel Clement, Jr., yeoman Clement, Jr., yeoman, for 200 acres in Waterford Twp., Glo. Co. Part of 315 acres Benjamin Swett bought with Samuel Clement, Jr. & Evan Clement. 1913-001-0381 FF flat file Daniel Hillman will Will of Daniel Hillman of Waterford, Gloucester County, Aug. 14, 1762, 1762 1763 with attached proof from Province of New-Jersey, Sept. 19, 1763. 1913-001-0382 FF flat file Marriage certificate, George Horner and Marriage certificate of George Horner and Mary Burrough, 7th month, 1826 Mary Burrough 13th day, 1826. 1913-001-0383 FF flat file Marriage certificate, Reuben Braddock Marriage certificate of Reuben Braddock and Elizabeth Stokes, 12th 1796 and Elizabeth Stokes month, 29th day, 1796. 1913-001-0384 FF flat file Marriage certificate, Charles L. Willits Marriage certificate of Charles L. Willits and Sarah Tomlinson, 4th 1838 and Sarah Tomlinson month, 12th day, 1838. 1913-001-0385 FF flat file John Haddon of Northamptonshire Genealogy chart. Sheet I. John Haddon of Northamptonshire England 1914 England and his descendants and his descendants. Created by S. N. Rhoads, 1914. 1913-001-0386 FF flat file Pedigree of the Gills of Whilton and Genealogy chart. Sheet II. Pedigree of the Gills of Whilton and 1914 Rothersthorpe, both in the county of Rothersthorpe, both in the county of Northampton, England. Created by Northampton, England S. N. Rhoads, 1914. 1913-001-0386A FF flat file Supplementary record from Genealogy chart. Sheet III. Supplementary record from Hardingstom 1914 Hardingstom Register Register, re: Haddon, Clerke of Ward. Created by S. N. Rhoads, 1914 1913-001-0389 small accession Genealogy correspondence to John R. Genealogy correspondence to John R. Stevenson, 1914-1916. Three 1914 1916 Stevenson letters, one from Hiram E. Deats and two from Eduardo Haviland Hillman, regarding Stevenson, Taylor, and Willits genealogy. 1913-001-0398 small accession Places of historical interest in "Places of Historical Interest in Haddonfield" flyer, circa 1927. Published 1927 Haddonfield by the Woman's Christian Temperance Union of Haddonfield, NJ. Printed, 1 page, 4 copies. 1913-001-0405 small accession The unanimous declaration of the Facsimile of "The Unanimous Declaration of the Thirteen United States undated thirteen United States of America of America," undated. Printed card, 4.5" x 5.75" with the full text and [facsimile] signatures and 14 illustrations circling them. 1913-001-0407 small accession Charles Hand military commissions and Charles Hand military commissions and certificates, 1861-1872. Includes 1861 1872 certificates 14 items, including April 25, 1861 enrollment certificate in Captain Alexander Murphy's Company F, 17th Regiment of Pennsylvania Volunteers, and a certifcate promoting him to captain for his serves at the battle of Peebles Farm, VA, signed by President Andrew Johnson. Hand was discharged on June 1, 1865 as a 1st Lieutenant and Adjutant. [Civil War] 1913-001-0407a small accession [War pension flyers] [War pension flyers], circa 1904. 3 items, printed. All published by Gen. 1904 James F. Rusling, Trenton, NJ. 1913-001-0410 FF flat file Marriage certificate, Josiah Albertson Photostat of marriage certificate of Josiah Alberson and Ann Austin, 9th 1727 and Ann Austin [photostat] month, 9th day, 1727. 1913-001-0411 FF flat file Survey from the lands of John Smalwood Photostat of survey, 174 acres and 3 roods, May 16, 1752 from the lands 1752 unto Gabriel Davis [photostat] of John Smalwood unto Gabriel Davis. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0412 FF flat file Quit claim, Jane Albertson to William, Photostat of a Quit Claim from Jane Albertson to William, June Simson 1745 June Simson, John Albertson [photostat] and John Albertson on all property owned by her husband William, deceased, to her 3 children. April 8, 1745, 100 pounds, Gloucester County. 1913-001-0413 FF flat file Quit claim, Richard Dean to William Photostat of a Quit Claim, May 17, 1692 for 1020 acres in Salem County 1692 Albertson [photostat] along a creek for land bought of John & Francis Forrest from Richard Dean to William Albertson 1913-001-0414 FF flat file Indenture, Edward Byllinge, gentleman, Photostat of an Indenture, Sept. 22, 1682 for 1/10th part of a propriety 1682 to Joseph Hunt, William Hunt and in West New Jersey from Edward Byllinge, gentleman to Joseph Hunt, William Walton [photostat] William Hunt and William Walton for 5 shillings. 1913-001-0415 FF flat file Indenture, George Goldsmith to William Photostat of an indenture, Sept. 1, 1693 for 100 acres in Gloucester 1693 Albertson, yeoman [photostat] County from George Goldsmith to William Albertson, yeoman. Originally part of 200 a. Goldsmith bought of Mordecai Howell, part of Howell's propriety. 1913-001-0416 FF flat file Indenture, John Hugg Jr. to John Spey Photostat. Indenture, Feb. 25, 1702, John Hugg Jr. to John Spey. 1702 [photostat] 1913-001-0417 FF flat file Deed, Peter Caveller to John Smallwood Photostat of deed from Peter Caveller to John Smallwood for 254 acres 1714 [photostat] on north side of Timber Creek, May 13, 1714, 75 pounds silver. 1913-001-0418 FF flat file Deed, William and Hannah Cook to Photostat of deed from William and Hannah Cook to Josiah Alberson for 1733 Josiah ALbertson [photostat] 22 acres on N. branch Timber Creek, Glo. Co., May 7, 1733 for 100 pounds. 1913-001-0419 FF flat file Deed, William Albertson to Josiah Photostat of a deed for 200 acres of land near Timber Creek, Gloucester 1736 Alberson [photostat] County, from William Albertson to Josiah Alberson May 6, 1736.

1913-001-0420 FF flat file Deed, William Harrison to Josiah Photocopy of deed from William Harrison to Josiah Alberson for 50 1737 Alberson [photostat] acres bought from Mordecai Howell of Phila. Dated Jan. 3, 1737 for 3 pounds. Land in Gloucester County. 1913-001-0447 small accession William Long student math notebook William Long student math notebook, circa 1800. Includes at least two 1800 pages of family birth and death information. 1913-001-0451 small accession Daniel Browning mathematics notebook Daniel Browning mathematics notebook, circa 1800. 1800 1913-001-0453 small accession Grace Parr receipt and recipe book Grace Parr Receipt and Recipe Book, Lancaster, 1782. Handwritten book 1782 containing both food recipes and medical and household recipes. 1913-001-0457 small accession Sarah Hillman research papers prepared Sarah Hillman research papers prepared for Natural Science Club of 1890 1923 for Natural Science Club of Haddonfield Haddonfield, circa 1890s-1923. Includes 26 handwritten manuscripts on topics as varied as eclipses, fish, mineral oils, mythology, and much more. Table of contents available. Previously cataloged as H. 13.

1913-001-0462 FF flat file Certificate of appointment of Howard A. Certificate of appointment of Howard A. Clement as postmaster at 1890 Clement as postmaster at Haddonfield Haddonfield, April 3, 1890. 1913-001-0473 FF flat file Deed, Joshua P. and Sarah Ann Parker to Deed from Joshua P. and Sarah Ann Parker to executors of Sarah 1855 executors of Sarah Matlack Matlack for lot of land (24/100 acre) on Borton's Mill Road, formerly Wm. Bates, April 14, 1855 for $600. Delaware Twp. Camden County deed, book H, page 415. 1913-001-0474 FF flat file Deed, John K. and Deborah Roberts and Deed, Sept. 17, 1855, from John K. & Deborah Roberts & Samuel E. & 1855 Samule E. and Hannah Clement to Ezra Hannah Clement to Ezra Evans for heirs of Wallace Lippincott, 2 Evans for heirs of Wallace Lippincott adjoining lots from Main St. down Potter St to Githens lot, $3,600. Recorded. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0475 FF flat file Deed, Isaac P. Brewer to Hinchman Deed from Isaac P. Brewer, Delaware Twp, and Hinchman Lippincott, 1856 Lippincott Glo. Twp., Mar 22, 1856. Plantation & tract of land, 153 a., Clements Bridge Road, Gloucester Twp, Camden County. Recorded. Camden County deed, book 9G, page 321. 1913-001-0476 FF flat file Deed, John Hillman to Joseph Hillman Deed from John Hillman, Glo. Co. to his son Joseph Hillman, March 29, 1759 1759 for 3 tracts, 154 a. land in Gloucester & Waterford Twps, Gloucester Co., on Cooper's Creek, for love & affection and 5 shillings. Recorded. 1913-001-0477 FF flat file Deed, Mary Ann Risdon to Turner Deed from Mary Ann Risdon of Haddonfield to her father, Turner 1831 Risdon, saddler Risdon, saddler of Haddonfield, June 20, 1831, 50 a. for $100. Land in Gloucester Township, Gloucester County. Recorded. Gloucester County deed, book E3, page 58. 1913-001-0479 FF flat file Deed, Lewis H. and Mary Ann Warner to Deed from Lewis H. & Mary Ann Warner to Josiah Haines, Jan. 27, 1851 1851 Josiah Haines for lot in Delaware Township, Camden County on Haddonfield-Berlin Road, for $27.00 (part of earlier Stout deed). Unrecorded. 1913-001-0480 FF flat file Deed, John and Mary M. Cooper to David Deed from John & Mary M. Cooper of Camden to David Arter, of Union 1852 Arter Twp., "coloured man", Jan. 1, 1852, $15, lot in Union Twp, Cam. Co, 1 acre, formerly Jos. Kaighn, father of Mary Kaighn Cooper. Unrecorded. 1913-001-0481 FF flat file Deed, James Pierce to Richard Pierce Deed, May 8, 1854 from James Pierce of Delaware Twp. To Richard 1854 Pierce for 4+ acres of land on Berlin Road in Delaware Twp.$1,110. Recorded. 1913-001-0482 FF flat file Deed, Richard Peirce to William Engle Deed. July 18, 1854. Richard Peirce to William Engle. 1854 1913-001-0483 FF flat file Deed, William Engle and wife to Samuel Deed. William Engle and wife to Samuel Rumford/Bumford. Nov. 18, 1856 Rumford/Bumford 1856. 1913-001-0484 FF flat file Indenture, Aron Zane and Maria Ann his Indenture. March 10, 1855. Aron Zane of Haddonfield and Maria Ann his 1855 wife to Charles Bates wife to Charles Bates of Delaware Township 1913-001-0485 FF flat file Deed, Jacob C. and Elizabeth White to Deed from Jacob C. and Elizabeth White of Philadelphia to Anthony 1860 Anthony Bernard Bernard of Haddonfield, August 20, 1860, lot #147 on Lundy Street in Free Haven (33'x100') for $25.00. Orig. land of John B. & Amanda Cresson. Recorded Deed. Lawnside. White was prominent African American in Philadelphia. 1913-001-0486 FF flat file Indenture, Samuel and Elizabeth Indenture from Samuel & Elizabeth Richards of Phila. To Walter Dwight 1861 Richards to Walter Dwight Bell Bell of Phila. For 2 lots in Haddonfield, Dec. 31, 1861. 1) 75 acres at E. Park & Centre St. 2) Block 34, at E. Park & Centre, formerly Haddonfield Land & Building Association. Rec'd. 1913-001-0496 FF flat file Marriage record, John Pine and Rachel Photostat of item # 1913-001-0569. Marriage record for John Pine & 1767 Burrow [Burroughs] [photostat] Rachel Burrow [Burroughs], Oct. 7, 1767. 1913-001-0497 FF flat file Marriage certificate, John Mickle and 2 photostats of marriage certificate of John Mickle and Sarah Wright, 1732 Sarah Wright [photostat] eighth month, 19th day, 1732. One copy is a negative. Third copy is available as item # 1913-001-0570 FF. 1913-001-0498 FF flat file Indenture, George and [S?] Schrank to Indenture. Dec. 1, 1835. George & S? Schrank to Hugh B. Ferry, 1835 Hugh B. Ferry Philadelphia. 1913-001-0507 FF flat file Articles and subscribers of Fire Company Printed articles and subscribers of Fire Company of Haddonfield, 6th 1811 of Haddonfield day, 9th mo., 1811. Hall & Pierie, printers, No. 51, Market-Street, Philadelphia. 1913-001-0521 FF flat file Deed, Martha B. Stokes to Aguila S. Deed. Martha B. Stokes to Aguila S. Hillman and others, Aug. 17, 1857. 1857 Hillman and others Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0522 FF flat file Deed, Joseph K. Lippincott and wife to Deed. Joseph K. Lippincott and wife to Aguila S. Hillman and others. Jan. 1857 Aguila S. Hillman and others 1, 1857. 1913-001-0523 FF flat file Indenture, Wallace Lippincott to Daniel Indenture. May 27, 1837. Wallace Lippincott to Daniel Hillman. 1837 Hillman 1913-001-0525 FF flat file Deed, Aguila Stokes and wife and Elisha Deed. Oct. 23, 1824. Aguila Stokes and wife and Elisha Stokes to Daniel 1824 Stokes to Daniel Hillman Hillman. 1913-001-0538 FF flat file Indenture, Jacob Ridgway to John Saval Indenture. Jan. 12, 1830. Jacob Ridgway to John Saval. 1830 1913-001-0539 FF flat file Marriage certificate, John Bennett and Marriage certificate of John Bennett and Sarah Maris, 7th month, 17th 1719 Sarah Maris day, 1719. 1913-001-0540 FF flat file Marriage certificate, Francis Richard and Photostat of marriage certificate of Francis Richard and Leetitia Swift, 1726 Leetitia Swift [photostat] 30th day, 4th month, 1726. 1913-001-0542 FF flat file Indenture, William Hugg and Mary his Indenture. Aug. 1, 1823. William Hugg and Mary his wife to John 1823 wife to John Clement Clement. 1913-001-0543 FF flat file Indenture, Abigail brick, single-woman, Indenture. Feb. 7, 1820. Abigail Brick, single-woman, to William Hugg. 1820 to William Hugg 1913-001-0544 FF flat file Indenture, William Hugg and Mary his Indenture. Feb. 7, 1820. William Hugg and Mary his wife to Abigail Brick. 1820 wife to Abigail Brick 1913-001-0546 FF flat file Indenture, William Hugg and Mary his Indenture. Nov. 15, 1821. William Hugg and Mary his wife to John 1821 wife to John Roberts Roberts. 1913-001-0547 FF flat file Indenture, Charles French and John Indenture. June 20, 1805. Charles French and John Brick, executors of 1805 Brick, executors of Elizabeth Hinchman, Elizabeth Hinchman, to James Hartley. to James Hartley 1913-001-0548 FF flat file Indenture, James Hartley to John Brick Indenture. July 25, 1805. James Hartley to John Brick. 1805 1913-001-0549 FF flat file Memo of title for 200 Warwick Road Memo of Title for 200 Warwick Road, Americus R. Underdown by J.L. 1886 Rowand, 1886, 2 9/10 ac. Includes maps of the 200 Warwick Road Surveys. 1913-001-0565 small accession [Unidentified daybook and mathematical [Unidentified daybook and mathematical exercise book, 1831-1839]. 1831 1839 exercise book] Also marked C. H. H. #12. 1913-001-0568 small accession Taunton Company receipts for iron sold Photostat of Taunton Company receipts for iron sold, 1804, 1815, 1816 1804 1816 [photostat] 1913-001-0569 FF flat file Marriage record, John Pine and Rachel Photostat of marriage record for John Pine and Rachel Burrow, Oct. 7, 1767 Burrow [photostat] 1767. Copy of same item available as 1913-001-0496 FF. 1913-001-0570 FF flat file Marriage certificate, John Mickle and Photostat of marriage certificate of John Mickle and Sarah Wright, 1732 Sarah Wright [photostat] eighth month, 19th day, 1732. Two other copies available as items # 1913-001-0497 FF. 1913-001-0572 small accession Indenture, Priscilla Tomlinson and Indenture, Priscilla Tomlinson of Wilmington, Delaware, & children 1836 children Samuel Tomlinson, William Samuel Tomlinson, William Tomlinson, Mary Tomlinson and Esther Tomlinson, Mary Tomlinson and Esther Tomlinson, to Daniel Hillman of Waterford Township, Gloucester Tomlinson, to Daniel Hillman County, 1836. 1913-001-0573 FF flat file Indenture, Aguila S. Hillman and others Indenture. Aug. 17, 1857. Aguila S. Hillman and others to Martha B. 1857 to Martha B. Stokes Stokes. 1913-001-0574 FF flat file Indenture, Joseph H. Ellis and Hannah C. Indenture. May 3, 1852. Joseph H. Ellis and Hannah C. his wife to 1852 his wife to Martha B. Stokes Martha B. Stokes. 1913-001-0575 FF flat file Indenture, William Harrison to John Indenture. Feb. 24, 1709. William Harrison to John Jonas. 1709 Jonas 1913-001-0576a small accession [Unidentified daybook of retail store in [Unidentified daybook of retail store, Waterford], 1811-1838. Also 1811 1838 Waterford] marked C. H. H. #9. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0576b small accession Daniel Hillman receipt book [Daniel Hillman receipt book], 1802-1816. Also marked C. H. H. #4. 1802 1816 1913-001-0577 small accession Inventory of goods and chattles of Hopke Inventory of goods and chattles of Hope Stokes of the Township of 1823 Stokes Evesham and County of Burlington, 1823. Also marked as C. H. H. #1. 1913-001-0578a small accession Aquila Stokes daybook [Aquila Stokes daybook], 1803-1823. Also marked C. H. H. #8. 1803 1823 1913-001-0578b small accession Albert Hillman daybook Albert Hillman daybook, 1849. Also marked C. H. H. #11. 1849 1913-001-0579a small accession Esther Stokes's book "Esther Stokes's book, 1809." Includes poems, copies of indentures, and 1809 other handwriting practice. Also marked as C. H. H. #3. 1913-001-0579b small accession Stokes daybook [Stokes daybook, circa 1810]. Also marked C. H. H. #10. 1810 1913-001-0590 small accession Notes ont he Councils of Proprieters of Notes on the Councils of Proprieters of New Jersey, 1909-1913. Includes 1909 1913 New Jersey three manuscripts, all handwritten. Author unknown. 1913-001-0591 small accession Notes on Fithian family genealogy Notes on Fithian family genealogy, circa 1909. 1909 1913-001-0592 small accession Lease, James Cain to William R. Johnson Lease from James Cain of Waterford Township to William R. Johnson of 1846 Winslow Township, 1846. For the house, barn and lot of land situate in the village of Tansborough and at the present time occupied and in the possion of Chrisian Nichols, and also the shoe makers shop, etc.

1913-001-0596 small accession Extracts from the diary of Samuel Mickle "Extracts from the diary of Samuel Mickle of Woodbury, Gloucester 1792 1829 of Woodbury, Gloucester County, New County, New Jersey," circa 1929. Handwritten, 296 pages. Includes Jersey selections from 1792 to 1829 made by Mrs. E. T. Gill, Mrs. Eyre Mercier, Caroline Scull Haines, Sarah C. Hillman, and Mrs. William G. Moore.

1913-001-0597 small accession St. Mary's Episcopal Church, Colestown, "St. Mary's Episcopal Church, Colestown, New Jersey." Handwritten (16 1883 1933 New Jersey pp) and typescript (9 pp) versions of essay about the history of St. Mary's Episcopal Church, Colestown, NJ, by Francis E. Fithian, 1883. Folder includes 10 pen and ink illustrations by his son Frank L. Fithian, and photograph and negative of the church building, which burned down in 1899. 1913-001-0598 small accession The story of James M. Bolton and Mary "The story of James M. Bolton and Mary Elizabeth English his wife," circa 1906 Elizabeth English his wife 1906, author unknown. Typescript, 75 pages, copy made by Agnes Hillman. Describes life in Philadelphia in early and mid nineteenth century, with references to Camden and Haddonfield. 1913-001-0599 small accession James Cain [Cane] property tax receipts James Cain [Cane] property tax receipts, 1815-1851 . Includes 21 1815 1851 receipts for property owned in Waterford, Gloucester Township, Winslow Township, as well as one receipt for Mr. Ziba Cain in Winslow Township in 1848. 1913-001-0600 small accession [Ephemera from Philadelphia [Ephemera from Philadelphia businesses], circa 1850. Items include: 1) 1850 businesses] Kain receipt from Porter & English, grocers and dealers in seeds, No. 3 Arch Street. 2) flyer for John Price, Black and White Smith, No. 94, North Front Street, Philadelphia. 3) flyer for Wholesale and Retail Drug and Medicine Warehouse, Nos. 137 & 139 N. E. Corner of Second & Race Sts, Philadelphia, selling Dr. Dyott's Anti-Bilious Pills. 1913-001-0601 small accession Notes on objects in Historical Society [Notes on objects in Historical Society collection], 1933. Handwritten, 24 1933 collections pages. Includes research and analysis of several items in the HSH collection, including John Fenwick's snuff box, the Seth Thomas mantel clock, and much more. 1913-001-0602 small accession Members belonging to Haddonfield "Members belonging to Haddonfield Preparative Meeting 1 mo. 1869." 1869 Preparative Meeting 1 mo. 1869 Handwritten, 8 pages. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0603 small accession Constant Champion account book Constant Champion account book, 1816-1817. 1816 1817 1913-001-0605 small accession John Githins account book John Githins account book, 1857-1871. 1857 1871 1913-001-0615 small accession Poets of Haddonfield "Poets of Haddonfield," by Judith Willits, undated. Handwritten, 5 undated pages. Appears to be a transcription; Judith is listed as "aged 13 years."

1913-001-0616 small accession Education from colonial times to 1860 "Education from colonial times to 1860," by Christine Hunter, circa 1925. 1925 Typescript, 2 pages. No mention of Haddonfield. 1913-001-0620 FF flat file Marriage certificate, John Redman and Marriage Certificate of John Redman, son of Thomas Redman, of 1767 Rachel Branson Newton Twp. and Rachel Branson daughter of David Branson of Newton Twp., 4th month, 23rd day, 1767 at Haddonfield Friends Meeting. Signed 1913-001-0621 FF flat file Marriage certificate, Daniel Jarrett and Marriage Certificate of Daniel Jarrett, son of John Jarrett of Upper 1791 Ann Williams Dublin Twp., PA and Ann Williams daughter of Joseph Williams, of Upper Merion Twp., PA Oct. 13, 1791 Friends Meeting at Plymouth Meeting, PA. 1913-001-0632 FF flat file Certificate from state of New Jersey to Certificate from state of New Jersey to James L. Pennypacker, 1902 James L. Pennypacker, appointing him appointing him member of the commission to purchase the Old Tavern member of the commission to purchase House in the Borough of Haddonfield, May 20, 1902. the Old Tavern House in the Borough of Haddonfield 1913-001-0633 FF flat file Certificate of honorable discharge, Certificate of honorable discharge of William M. Palmer, July 4, 1866. 1866 William M. Palmer 1913-001-0635a small accession Memorial sermon for All Saints Day "Memorial sermon for All Saints Day," by Rev. Gustavus M. Murray, 1898 1898. Typescript with handwritten annotations, 12 pages. Handwritten notes on front: "Oct. 27 & 29, 1898" and "Grace Ch. Haddonfield Nov. 1, 1898." [Grace Episcopal Church in Haddonfield] 1913-001-0635b small accession [Rev. Gustavus M. Murray oration at [Rev. Gustavus M. Murray oration at Grand Centennial Celebration in 1876 Grand Centennial Celebration in Haddonfield], 1876. Includes printed program for the centennial event, Haddonfield] July 4, 1876, with handwritten notes from Murray. Also includes newspaper page that inclues full text of Murray's oration. 1913-001-0636 small accession The Kirby School House "The Kirby School House," by Elizabeth R. Corson, 1931. Handwritten, 8 1931 pages. Second copy is typescript, 3 pages. Accession book notes that this paper was read at a meeting of the Historical Society. 1913-001-0637a small accession James Lane Pennypacker Memorial James Lane Pennypacker Memorial Meeting papers, 1934. Includes 1934 Meeting papers printed program for the Historical Society of Haddonfield event held February 27, 1934, and typescript copies of speeches given in honor of Pennypacker. Includes typed remarks from Walter S. Cox for the Historical Society; Mrs. Alfred R. Driscoll for the Haddon Fortnightly; Albert N. Sower for the Christopher Sower Publishing Company; Mary S. Holmes and Anna Woolman for the Delaware Valley Naturalists Union; Dr. Wilmer Krusen; Mildred G. Brown for the Camden County Free Library; Howard S. J. Sickel for the Netherland Society of Philadelphia; Francis E. Hyslop for the Haddonfield Natural Science Club; Robert J. Tait Paul for the Haddonfield Civic Association; and Bayard Stavely for Haddon Fire Co. No. 1. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0637b small accession James Lane Pennypacker Memorial James Lane Pennypacker memorial correspondence, 1934. Includes five 1934 correspondence letters from invitees to the James Lane Pennypacker Memorial Meeting regarding whether they can attend. 1913-001-0637c small accession Dedication of James Lane Memorial Dedication of James Lane Pennypacker Memorial papers, 1937. 1937 papers Typescript, 4 pages. Includes remarks by Francis E. Hyslop and Edward Wildman. The memorial was installed in Haddonfield by the Delaware Valley Naturalists Union (DVNU) on October 23, 1937. 1913-001-0638 small accession [List of antiques, with names of owners] [List of antiques, with names of owners], circa 1930. Typescript with 1930 handwritten annotations, 5 pages. Includes items owned by the Historical Society of Haddonfield, Rebecca M. Bellanger Jones, Mrs. Joseph W. Pennypacker, the Misses Gardiner, and Miss Mary Redman. 1913-001-0639 small accession Letter from Haddon Fire Company No. 1, Letter from Haddon Fire Company No. 1, to Historical Society of 1934 to Historical Society of Haddonfield Haddonfield, 1934. Handwritten, 1 page, from N. R. Fowler, secretary of the Fire Company. Includes typescript announcement for Fire Company "open house" to be held March 15, 1934 in honor of the company's 170th anniversary. 1913-001-064 small accession Copy of letter relating to the tablet "Copy of letter relating to the tablet erected 1916 as a memorial to 1916 1918 erected 1916 as a memorial to Francis Francis Collins and The King's Highway," October 1916. Handwritten, 1 Collins and The King's Highway page. Letter from Louis B. LeDuc to the Board of Managers, New Jersey Society of Colonial Dames of America. Copied by Mrs. E. T. Gill. 1913-001-0641 small accession Colonial saltworks of New Jersey "Colonial saltworks of New Jersey," by Dr. and Mrs. Kenneth Braddock- 1930 Rogers, circa 1930. Typescript, 16 pages. Includes handwritten cover note from K. Braddock-Rogers offering future copy from journal printing. 1913-001-0642 small accession [Elizabeth Estaugh estate papers] [Elizabeth Estaugh estate papers], 1762. Handwritten, 15 pages. 1762 Includes accounts of William Mickle and John Gill, executors, undated; inventory of the goods and chattles of Elizabeth Estaugh, April 13, 1762; and a list of the bonds and notes belonging to the estate, undated.

1913-001-0643 small accession Twenty-nine headstones and sixteen "Twenty-nine headstones and sixteen footstones from Old Newton 1931 footstones from Old Newton Burying Burying Ground," by Florence R. Engle, November 10, 1931. Typescript, Ground 3 pages. 1913-001-0644 small accession The Kirbys and Mary Allen "The Kirbys and Mary Allen," by Charles H. Shivers, August 14, 1933. 1933 Typescript, 9 pages. 1913-001-0645 small accession John Cooper, patriot "John Cooper, Patriot," by Isabella Crater MacGeorge, November 1, 1907 1948 1948. Typescript, 8 pages. Includes newspaper clipping from the Gloucester County Democrat with the text, as read before the Gloucester County Historical Society, January 8, 1907. 1913-001-0646 small accession Stories of the old Clement homestead "Stories of the Old Clement Homestead," by Jane Clement Bee, June 19, 1933 1933. Typescript with printed cover, 18 pages. Read to the members of the Haddonfield Science Club under the Clement Oak, at Locust Grove Farm, Westville, NJ. Folder includes letter from Henry W. Leeds to Julia B. Gill, donating this paper to the Historical Society. 1913-001-0647 small accession New Jersey Society for Promoting the New Jersey Society for Promoting the Abolition of Slavery in Gloucester 1798 1803 Abolition of Slavery in Gloucester County County, NJ records, 1798-1803. Includes membership lists and minutes. records Unbound. Amos Cooper was the clerk for many years. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0649 FF flat file Indenture, Joseph M. Hinchman and Indenture. June 7, 1831. Joseph M. Hinchman and Amy his wife to 1831 Amy his wife to Elizabeth S. Lukemires Elizabeth S. Lukemires. 1913-001-0650 FF flat file Indenture, Turner Risdon to Bowman Indenture. Sept. 24, 1824. Turner Risdon to Bowman Hendry. 1824 Hendry 1913-001-0651 FF flat file Indenture, Samuel Brown and Martha his Indenture. Aug. 25, 1825. Samuel Brown and Martha his wife to Franklin 1825 wife to Franklin [Eggman?] [Eggman?]. 1913-001-0652 FF flat file Indenture, Mary M. Wallace, single Indenture. May 1, 1822. Mary M. Wallace, single woman, to Samuel 1822 woman, to Samuel Brown Brown. 1913-001-0653 FF flat file Indenture, Jacob Middleton and Mary his Indenture. June 7, 1831. Jacob Middleton and Mary his wife to Elizabeth 1831 wife to Elizabeth Lukemires Lukemires. 1913-001-0654 FF flat file Indenture, Henry Jones and Mary his Indenture. Sept. 10, 1827. Henry Jones and Mary his wife to Abel 1827 wife to Abel Nicholson Jr. Nicholson Jr. 1913-001-0655 FF flat file Indenture, William F. Griffiths and Indenture. April 30, 1825. William F. Griffiths and Rebecca his wife to 1825 Rebecca his wife to Abel Nichelson Able Nichelson. 1913-001-0656 FF flat file Indenture, William F. Griffiths and Indenture. April 30, 1825. William F. Griffiths and Rebecca his wife to 1825 Rebecca his wife to Isaac Webster Isaac Webster. 1913-001-0657 FF flat file Indenture, William F. Griffiths and Indenture. April 16, 1825. William F. Griffiths and Rebecca his wife to 1825 Rebecca his wife to Benjamin Bispham Benjamin Bispham. 1913-001-0658 FF flat file Indenture, Mary M. Wallace to Richard Indenture. May 1, 1822. Mary M. Wallace to Richard Stafford. 1822 Stafford 1913-001-0659 FF flat file Indenture, Joseph Middleton to James Indenture. May 30, 1829. Joseph Middleton to James M. Glover. 1829 M. Glover 1913-001-0660 FF flat file Indenture, Elizabeth Rowand to Simeon Indenture. Nov. 23, 1839. Elizabeth Rowand to Simeon Eastlack. 1839 Eastlack 1913-001-0661 FF flat file Indenture, James Martin and Lewis Indenture. Feb. 17, 1827. James Martin and Lewis Walor Assignees etc. 1827 Walor assignees etc. to Abel Nicholson to Abel Nicholson Jr. Jr. 1913-001-0662 FF flat file Indenture, Benjamin Bispham and Ann Indenture. April 22, 1819. Benjamin Bispham and Ann or Nancy his wife 1819 or Nancy his wife to James Dobbins to James Dobbins. 1913-001-0663 FF flat file Indenture, Benjamin Bispham and Ann Indenture. Jan. 6, 1819. Benjamin Bispham and Ann his wife to James 1819 his wife to James Dobbins Dobbins 1913-001-0664 small accession Marriage certificate, John Stiles and Marriage certificate, John Stiles and Elizabeth King, both of Burlington 1794 Elizabeth King County, October 13, 1794. Performed by Samuel Kenard, Justice of the Peace, Gloucester County, and witnessed by Josiah Hopkins, Sarah Kenare, Joseph ___, Hannah Edwards, Margret Johnson. 1913-001-0666 small accession Historical narrative - Elizabeth Haddon, "Historical narrative - Elizabeth Haddon, the first winter in the 1934 the first winter in the wilderness wilderness," by Nancy Hopkins, November 27, 1934. Typescript, 12 pages. Handwritten note on verso of p. 12 indicates this was written for English Comp 207A class, March 19, 1934. 1913-001-0668 FF flat file Indenture, George Child to Samuel Parr Indenture. June 28, 1751. George Child to Samuel Parr. 1751 1913-001-0669A FF flat file Indenture, Robert Smart and Elizabeth Indenture. March 28, 1750. Robert Smart and Elizabeth his wife to 1750 his wife to Catherine [Etakh?] Catherine [Etakh?] 1913-001-0669B FF flat file Indenture, Robert Smart and Elizabeth Indenture. March 29, 1750. Robert Smart and Elizabeth his wife and 1750 his wife and [Catherine Etakh?] to [Catherine Etakh?] to Samuel Parr. Samuel Parr 1913-001-0670 FF flat file Indenture, John Phillips and Elizabeth his Indenture. April 10, 1733. John Phillips and Elizabeth his wife to Evan 1733 wife to Evan Sholby Sholby. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0671 FF flat file Indenture, John [Moyzick?] etc. to Indenture. Aug. 28, 1751. John [Moyzick?] etc. to Samuel Parr. 1751 Samuel Parr 1913-001-0672 FF flat file [3 items related to deed of John 3 items related to deed of John [Moyzick?] etc. to Samuel Parr. 1751 Moyzick? etc. to Samuel Parr] 1913-001-0673 FF flat file Indenture, Francis Rawle to Joseph ? Indenture. April 16, [1723?]. Francis Rawle to Joseph ____? 1723 1913-001-0674 FF flat file Indenture, Evan Shelby and Catherine his Indenture. March 24, 1732. Evan Shelby and Catherine his wife to 1732 wife to Robert Turner Robert Turner. 1913-001-0675 FF flat file Samuel Parr will Will of Samuel Parr. Proved. Text very faded. Feb. 12, 1733. 1733 1913-001-0676 FF flat file Marriage certificate, Ebenezer Hopkins Photostat of marriage certificate of Ebenezer Hopkins and Sarah Lord, 1737 and Sarah Lord [photostat] Woodbury Creek Friends Meeting, NJ, 29th day, 2nd month (April), 1737. 1913-001-0677 small accession Marriage certificate, John Hinchman and Marriage certificate, John Hinchman and Mary Hubbs, both of 1822 Mary Hubbs Burlington County, 1822. Performed by Isaiah Foy, Justice of the Peace, and witnessed by Thomas Peak, Ephraim [Gill?] Jr., Jacob Hinchman, Margaret Seconey, Elizabeth Peak, Amelia A__ Hubbs. 1913-001-0680 small accession Copy of Mary Gill will Copy of the will of Mary Gill of Chester, Burlington County, June 29, 1772 1858 1772 Handwritten, 4 pages. Mentions children William Wallace, Philip Wallace, Samuel Wallace, Mary Wallace, Sarah Wallace. Includes seal of Thomas Allison, Register of the Prerogative, confirming this is an accurate copy made January 13, 1858. 1913-001-0681 small accession Lewis Bagwell will Lewis Bagwell will, December 23, 1839. Handwritten, 1 page in small 1839 bound booklet. Declares that lot and tenement of ground situated in Free Haven, Union Township, Gloucester County, will belong to William Henry Junior at the age of 21 years. Witnessed by Robert C. H. Jones. See 1913-001-0685. 1913-001-0682 small accession Bill of Matthew Collins against the heirs Bill of Matthew Collins against the heirs of Edmund Ireland and Daniel 1822 of Edmund Ireland and Daniel Doughty Doughty's receipt for the balance due, March 12, 1823. Handwritten, 3 receipt for the balance due pages. 1913-001-0683 FF flat file Deed, Ralph Smith and wife Mary B. to Deed from Ralph Smith and wife Mary B. to Lewis Bagwell for lot of 1840 Lewis Bagwell Ground No. 14 in the Town of Free Haven, May 25, 1840. Zion Street. Ralph Smith was a white abolitionist from Philadelphia who developed Free Haven, now Lawnside. 1913-001-0684 small accession Marriage agreement, Benjamin Lord and Marriage agreement, Benjamin Lord of Gloucester County and Eunice 1848 Eunice Wills Wills of Haddonfield, November 13, 1848. Sealed and delivered in presence of J. L. Rowand. 1913-001-0685 small accession Deed, William Henry and wife Harriet Deed, William Henry and wife Harriet Henry to Arthur Boyer, for a lot of 1846 Henry to Arthur Boyer land in the town of Free Haven, Camden County, August 22, 1846. Witnessed by J. L. Rowand. See 1913-001-0681. [Lawnside] 1913-001-0686 small accession Deed of release, William Inskeep, Isaac Deed of release, April 26, 1834, William Inskeep (of DE), Isaac Nicholson, 1834 Nicholson, Samuel Nicholson, and Jacbo Samuel Nicholson, & Jacob & Rebecca Nicholson Troth of Gloucester Co. and Rebecca Nicholson Troth for estate for estate of Abel Nicholson to James Stoy, two lots of land in Newcastle of Abel Nicholson to James Stoy County, Delaware; 1) 205 acres 2) Christiana Creek 43 acres. Recorded. Handwritten, 6 pages. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0687 small accession John K. Inskeep estate papers John K. Inskeep estate papers, 1852. Handwritten, 14 documents. 1852 Includes inventory and appraisement of the personal property of John K. Inskeep made by Jacob L. Rowand and Joseph C. Stoy, administrators, and Samuel M. Reeves and James G. Webster, witnesses, October 18, 1852. 1913-001-0689 small accession List of papers presented to the "List of papers presented to the Haverford Historical Society by the 1935 Haverford Historical Society by the estate of Sarah Nicholson," by Rebecca Nicholson Taylor, 1935. estate of Sarah Nicholson Typescript, 36 pages. Includes detailed description and provenance of papers, as well as other notes regarding family history. P. 22 includes list of papers in the possession of Friends Historical Association of Philadelphia as of 1926. 1913-001-0698a FF flat file Indenture, Isaac Fish and Eunice his wife Indenture. Sept. 29, 1814. Isaac Fish and Eunice his wife to David 1814 to David Clement Clement. 1913-001-0699 FF flat file Indenture, Deborah Stearn, widow, and Indenture. Jan. 1, 1829. Deborah Stearn, widow, and Joseph Stearn and 1829 Joseph Stearn and Charles Stearn, Charles Stearn, executors, to William Horner. executors, to William Horner 1913-001-0700 FF flat file Indenture, heirs of Jonathan French to Indenture. March 28, 1814. Heirs of Jonathan French to Isaac 1814 Isaac Armstrong Armstrong. 1913-001-0701 FF flat file Indenture, Isaac Armstrong and Mary his Indenture. Dec. 12, 1822. Isaac Armstrong and Mary his wife to Abner 1822 wife to Abner Starn Starn. 1913-001-0702 FF flat file Indenture, Thomas Stone and Margaret Indenture. March 19, 1783. Thomas Stone and Margaret his wife to 1783 his wife to Joseph Armstrong Joseph Armstrong. 1913-001-0703 FF flat file Indenture, John Offer to David Clement Indenture. May 8, 1793. John Offer to David Clement. 1793 1913-001-0704 FF flat file Indenture, Hosea Oliphant to David Indenture. May 8, 1793. Hosea Oliphant to David Clement. 1785 Clement 1913-001-0705 FF flat file Indenture, Joseph Armstrong to David Indenture. March 5?, 1785. Joseph Armstrong to David Clement. 1785 Clement 1913-001-0706 FF flat file Indenture, John Lee and Patience his Indenture. May 26, 1786. John Lee and Patience his wife to Samuel 1786 wife to Samuel Pierce Pierce. 1913-001-0707 FF flat file Indenture, Joshua Biglow and Margaret Indenture. Nov. 11, 1799. Joshua Biglow and Margaret his wife and 1799 his wife and George Browning to Isaac George Browning to Isaac Morgan. Morgan 1913-001-0708 FF flat file Indenture, Jacob Cooper and Elizaqbeth Indenture. April 17, 1773. Jacob Cooper and Elizaqbeth his wife to 1773 his wife to Christopher Pechin Christopher Pechin. 1913-001-0709 FF flat file Indenture, John Rivell and Mary Ann his Indenture. April 11, 1812. John Rivell and Mary Ann his wife to the 1812 wife to the corporation by the name of corporation by the name of "The President Directors and Company of "The President Directors and Company the State Bank at Camden" of the State Bank at Camden" 1913-001-0710 FF flat file Indenture, Rephael De Cordova, trustee Indenture. August 31, 1836. Rephael De Cordova, trustee of Esther 1836 of Esther [Nunes?] to [___?] [Nunes?] to [___?]. 1913-001-0711 FF flat file Indenture, Rephael de Cordova, trustee Indenture. Sept. 14, 1836. Rephael de Cordova, trustee of Esther 1836 of Esther [Nunes?] and Abraham Nunes, [Nunes?] and Abraham Nunes, her husband, etc. to William Carman her husband, etc. to William Carman 1913-001-0712 FF flat file Indenture, Thomas Redman Jr., Joseph Indenture. July 5, 1819. Thomas Redman Jr., Joseph Porter and Samuel 1819 Porter and Samuel Brown to William Brown to William Fortiner Fortiner Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-0713 FF flat file Indenture, Samuel Middleton and Ann Indenture. Feb. 10, 1813. Samuel Middleton and Ann his wife to 1813 his wife to Elizabeth Fortiner and others Elizabeth Fortiner and others. [130 Potter St.] 1913-001-0714 FF flat file Indenture, James Dobbins and Rebecca Indenture. April 5, 1825. James Dobbins and Rebecca his wife to Thomas 1825 his wife to Thomas Redman Redman. 1913-001-0715 FF flat file Indenture, John Clement, Thomas Indenture. July 1, 1829. John Clement, Thomas Redman and Joseph 1829 Redman and Joseph Porter, Porter, commissioners of Orphans Court, to Levi Ellis Jr. commissioners of Orphans Court, to Levi Ellis Jr. 1913-001-0716 FF flat file Indenture, Franklin Egman and Sarah his Indenture. Aug. 26, 1824. Franklin Egman and Sarah his wife to James 1824 wife to James Dobbins Dobbins 1913-001-0717 FF flat file Indenture, William Fortiner and Sarah his Indenture. June 19, 1824. William Fortiner and Sarah his wife to Franklin 1824 wife to Franklin Eggman Eggman. 1913-001-0718 FF flat file Promissory note, James [Yuthill?] to Promissory note. James [Yuthill?] to Anthy Mitchell and Daniel Eckman, 1854 Anthy Mitchell and Daniel Eckman Aug. 4, 1854. 1913-001-0719 FF flat file Indenture, William Cooper and Sarah his Indenture. William Cooper and Sarah his wife and others to Aaron 1818 wife and others to Aaron Wilkins Wilkins. 2nd mo., 13th day, 1818. 1913-001-0720 FF flat file Indenture, Daniel Smith Jr. to Indenture. Oct. 6, 1750. Daniel Smith Jr. to [Harmaniah?] Gaunt. 1750 [Harmaniah?] Gaunt 1913-001-0721 FF flat file Deed, Joseph [Irland?] to Reuben Clark Deed. Feb. 7, 1795. Joseph [Irland?] to Reuben Clark. 1795 1913-001-0725 FF flat file Letters patent to Samuel H. Sailor of Letters patent to Samuel H. Sailor of Philadelphia for design of stove 1852 Philadelphia for design of stove plates plates, Nov. 9, 1852. 1913-001-0916 FF flat file Marriage certificate, Thomas Berry and Marriage certificate of Thomas Berry and Rachel Jeanes, 11th mo., 14th 1810 Rachel Jeanes day, 1810. 1913-001-0917 FF flat file Marriage certificate, John S. Stokes and Marriage certificate of John S. Stokes and Rebecca Jones, 18th day, 2nd 1847 Rebecca Jones mo., 1847. 1913-001-0920 FF flat file Indenture, Abraham Roe to John Indenture. Nov. 19, 1757. Abraham Roe to John Hinchman. 1757 Hinchman 1913-001-0921 FF flat file Indenture, John McCortz to Samuel Coles Indenture. April 20, 1763. John McCortz to Samuel Coles. 1763

1913-001-0925 FF flat file Stock certificate, one share for Bergen & Stock certificate. One share for Bergen & Bergen in the capital stock of 1876 Bergen in the capital stock of the the Centennial Board of Finance, March 13, 1876. Centennial Board of Finance 1913-001-1026 FF flat file Genealogy chart of the Peacock Family Genealogy chart of the Peacock Family (1698-1933) by Deborah 1933 Peacock, 1933. Includes Peacock, Prickett, Ballinger, Sharp, Penn, Haines, Thackara, Norcross and Gifford references. 1913-001-1033 FF flat file Marriage certificate, Benjamin Clark and Photostat of marriage certificate of Benjamin Clark and Mary Hooten, 1724 Mary Hooten [photostat] 4th mo., 16th day, 1724. [Stat out of focus, so difficult to read.] 1913-001-1034 FF flat file Articles of the Friendship Fire Company Photostat of Articles of the Friendship Fire Company in Haddonfield, 1764 in Haddonfield [photostat] 1764. 1913-001-1037 FF flat file Typescript transcription of indenture Typescript transcription of indenture from John Haddon to John and 1722 from John Haddon to John and Elizabeth Elizabeth Estaugh, 1722. Estaugh 1913-001-1038 FF flat file Indenture, Nicholas [Lax?] and Loury Photostat of indenture. Nicholas [Lax?] and Loury [Staty?] to Richard 1678 [Staty?] to Richard Matthews Matthews, Aug 21, 1678. 1913-001-1049 FF flat file Indenture, William Parker to Jonathan Indenture. William Parker to Jonathan Fowler. Sept. 24, 1816. [125 1816 Fowler Potter St.] Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-1056 FF flat file Photostat of warrant to execute King Photostat of warrant to execute King Charles the First A. D. 1648. 1648 Charles the First 1913-001-1057 FF flat file Certificate of [Amos Pepper?], Friendship Certificate of [Amos Pepper?], Friendship Lodge No. 22 of New Jersey, 1814 Lodge No. 22 of New Jersey 1814. [Port Elizabeth, Cumberland County. Item 1057B FF is a 1925 letter from the masons explaining the possible history of this item.] 1913-001-1066 FF flat file [Deeds for property where Samuel Items A-I. Deeds, 1819-1878 for property at the point where Samuel 1819 1878 Kepler Matlack had a blacksmith shop] Kepler Matlack had a blacksmith shop. Names on deeds include Kay, Clement, Bispham, Stoy, Tomlinson, Middleton and others. 1913-001-1160 FF flat file Marriage certificate, Benjamin Starn and Marriage Certificate of Benjamin Starn and Elizabeth Watson, 1821 Elizabeth Watson Gloucester City, Nov. 8, 1821 by Stephen Kirby, Justice of the Peace. 1913-001-1173 FF flat file Indenture, Thomas Clement to Edward Indenture. Thomas Clement to Edward Gibbs. 9th mo., 5th day, [1763?]. 1763 Gibbs 1913-001-1184 FF flat file Indenture from Trustees of Haddonfield Indenture from Trustees of Haddonfield Friends Meeting to the 1852 Friends Meeting to the Township of Township of Newton, 1852. Lot on Haddon Ave, formerly the Friends Newton Meetinghouse. Became site of Town Hall and later Haddon Fire Company No. 1. Gift of Borough of Haddonfield 1913-001-1185A FF flat file Indenture, Charles D. Hindry and wife Indenture. Charles D. Hindry and wife Maria M. to Mary Gardiner, single 1860 Maria M. to Mary Gardiner, single woman, April 14, 1860. woman 1913-001-1185B FF flat file Indenture, Thomas W. Gardiner and Indenture. Aug. 16, 1881. Thomas W. Gardiner and Joseph Evans, 1881 Joseph Evans, executors of Mary executors of Mary Gardiner, to Esther Evans and Hannah Evans. Gardiner, to Esther Evans and Hannah Evans 1913-001-1189A FF flat file Indenture, Joseph Collins and Edward Indenture. Jan. 30, 1790. Joseph Collins and Edward Gibbs to Kendel 1790 Gibbs to Kendel Coles Coles. 1913-001-1189B FF flat file Indenture, William Thorn to John Indenture. May 25, 1811. William Thorn to John [Lecony?] 1811 [Lecony?] 1913-001-1189C FF flat file Indenture, William Harrison to Job Coles Indenture. Jan. 30, 1783. William Harrison to Job Coles. 1783 1913-001-1189D FF flat file Indenture, Samuel Coles to Kendal Coles Indenture. Feb. 16, 1746-7. Samuel Coles to Kendal Coles. 1746 1747

1913-001-1195A FF flat file Indenture, Doctor Bowman Hendrey and Indenture. Jan. 14, 1837. Doctor Bowman Hendrey and Elizabeth his 1837 Elizabeth his wife to Doctor Charles D. wife to Doctor Charles D. Hendry. Hendry 1913-001-1195B FF flat file Indenture, William H. Richards and Indenture. Nov. 30, 1835. William H. Richards and Elizabeth his wife to 1835 Elizabeth his wife to Charles D. Hendry Charles D. Hendry. 1913-001-1197A FF flat file Indenture, Thomas Ashton and Mary his Indenture. Nov. 26, 1736. Thomas Ashton and Mary his wife to Thomas 1736 wife to Thomas Spicer Spicer. 1913-001-1197B FF flat file Indenture, Charles West to James Indenture. Very faded / water damage. [1716?] Charles West to James 1716 [Peacock?] [Peacock?]. 1913-001-1197C FF flat file Indenture, Joseph Cooper and Elizabeth Indenture. June 20, 1781. Joseph Cooper and Elizabeth his wife to 1781 his wife to Joseph Coperthwaite Joseph Coperthwaite 1913-001-1197D FF flat file Indenture, Joshua Cooper and Abigail his Indenture. May 2, 1809. Joshua Cooper and Abigail his wife to Samuel 1809 wife to Samuel Eastlack Eastlack. 1913-001-1197E FF flat file Indenture, Jacob Spicer to Thomas Spicer Indenture. April 1, 1730. Jacob Spicer to Thomas Spicer. 1730 Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1913-001-1198 FF flat file Marriage certificate, John Williams and Marriage certificate of John Williams and Sarah Moore, 24th day, 3rd 1825 1950 Sarah Moore mo., 1825. With letter attached to verso from Allen B. Clement to Florence R. Engle, dated July 1, 1950, regarding Sarah Moore's genealogy. These are the institutional records of the Historical Society of Haddonfield (HSH). Founded in 1914, HSH grew out of a committee working to celebrate the bicentennial of Elizabeth Haddon Estaugh in 1913. The collection includes correspondence, minutes, financial 9 cartons, Historical Society of Haddonfield records, photographs, printed ephemera and other miscellaneous 15 boxes, 4 1913-005 collection institutional records documents. 1913 2018 half boxes 1914-000-0150 FF flat file Deed, Thomas and Rebecca Redman to Parchment Deed-a deed on each side. Thomas and Rebecca Redman to 1789 John Middleton and John Middleton to John Middleton. Feb. 26, 1789. Haddonfield. John Middleton to son Jacob Middleton Jacob Middleton. Feb. 28, 1789. See 14-00-0148 1914-000-0468 FF flat file [Draught of 1914-000-0467 FF] Draught of 1914-000-0467 FF. undated 1914-000-0469 FF flat file Deed, Rebecca S. White and Charles Deed 170A 1R 19P. Rebecca S. White and Charles Roberts Exec's for 1832 Roberts executors for estate of Joseph Estate of Joseph White to John Gill, Jr. Feb, 27, 1832. Plantation near White to John Gill, Jr. Haddonfield. 1914-000-0472 FF flat file Deed, Rebecca S. Bunting acting Deed 170A 1R 19P. Rebecca S. Bunting -Acting Exec Joseph White Dec'd 1838 executor Joseph White Dec'd and John and John H. Bunting, Husband to John Gill Jr. Sept. 1, 1838. Cross-14-00- H. Bunting, husband, to John Gill Jr. 0469 1914-000-0473 FF flat file Marriage certificate, Jeremiah Healy and Marriage Certificate. Jeremiah Healy and Lydia Ward. Feb. 22, 1844. 1844 Lydia Ward Haddonfield Friends mtg. 1914-000-0474 FF flat file Deed, ___Matlock to ____ O'Brien Deed. One side matlock to O'Brien. Dec. 8, 1853. Property winds up as 1853 that of William and John Inskeep subject to annual ground rent to O'Brien. July 3, 1856. Lot westside of Adams St. 64 feet south of oxford.

1914-000-0475 FF flat file Insurance policy, Spring Garden Insurance policy. Spring Garden Insurance Co. to William and John 1856 Insurance Co. to William and John Inskeep. Nov. 17, 1856. West side of Adams St. Inskeep 1914-000-0477 FF flat file Deed, John Gill to Jonathan Ellis Deed 1A 1R 24P. John Gill to Jonathan Ellis. May 31, 1733. Lot of land in 1733 Haddonfield. 1914-000-0478 FF flat file Deed, Isaac and Mary Ann Kay to John Deed 75A with Bldgs. Isaac and Mary Ann Kay to John Gill. July 26, 1746. 1746 Gill Waterford Township, Glouc. Co. 1914-000-0479 FF flat file Release, Edward Butcher to John Gill Jr. Release 350A strict measure. Edward Butcher to John Gill Jr. Lease 1746, 1746 1749 Release 1749. Along S. Branch Coopers Creek Vic Travistock. There is a resurvey of this, 1747. 1914-000-0480 FF flat file Deed, Samuel Boggs to John Gill Deed 3A land. Samuel Boggs to John Gill. Oct. 10, 1752. Glouc. co. 1752 1914-000-0481 FF flat file Deed, Samuel Clement and wife Mary to Deed 110A 10P (part of 227A Collins to Estaugh 1724). Samuel Clement 1752 John Gill and wife Mary to John Gill. 1752. Along s. Branch Coopers Creek vic Mountwell. 1914-000-0482 FF flat file Deed, John and Mary Thorn to John Gill 1A 9P. John and Mary Thorn - John Gill (son-in-law of Thorns) April 13, 1765 1765. Haddonfield on Highway. 1914-000-0483 FF flat file Deed, Thomas Denny, High Sheriff Co. of Deed 1 moiety of a sawmill and Sunday Tracts of land in County of 1774 Gloucester, to John Gill Gloucester. Thomas Denny High Sheriff Co. of Glouc. To John Gill. April 19, 1774. vic Eggharbor River Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent Appears to be Jacob L. Rowand's estate papers for other people, filed alphabetically. See inventory in front of first box. Bulk of materials date to 1840s-1870s. Last half box contains surveys. The ledgers that were part of this accession can be found in the Ledgers Collection 1914-002 collection Rowand family papers (inventoried with Small Accessions collection). 1722 1922 7 boxes 1914-002-0029 FF flat file Receiver tax on real estate of Samuel Rec'r Tax for 1862 on real est of Samuel Barrett. Dec. 22, 1862. 1862 Barrett Township of Gloucester. 1914-004-0403 FF flat file Copy of quintiportite agreement settling 3 copies, Quintiportite Agreement. Auguest 20, 1678. Settling ownership 1678 ownership of West New Jersey of West New Jersey. 1914-004-0404 FF flat file Deed, John Estaugh Hopkins to William Deed. Property N.E. corner Kings Highway East & Haddon Avenue. John 1765 Griscun [Griscom?] Estaugh Hopkins to William Griscun. May 3, 1765. Newton Township.

1914-004-0405 FF flat file Lease, John Clement to William and Lease. John Clement to William & Sarah Griscun. March 9, 1781. 1781 Sarah Griscun [Griscom?] Haddonfield 1914-004-0406 FF flat file Deed, High Sheriff Gloucester County to Deed from High Sheriff Gloucester County to Hannah Clement lot: see 1748 1790 Hannah Clement 1914-004-0405. Sept. 6, 1790. Haddonfield. Note: 2 Surveys pasted on reverse. Wm. Heulings Survey. 1748 and J. Clement Survey 1765. 1914-004-0407 FF flat file Marriage certificate, Rubin Braddock and Rubin Bradock of Evesham in the county of Burlington and Abigal 1765 Abigail Borton Borton of Waterford Township Wedding Certficate. 25th Day of the 4th month 1765 In Evesham. 1914-004-0532 FF flat file Charles S. Braddock Camden County Charles S. Braddock. Cardboard Diploma Camden County June 1, 1878 1878 graduation diploma 16"x13" 1914-004-0533 FF flat file Charles S. Braddock Camden County Charles S. Braddock. Paper Diploma Camden County June 1, 1878. 1878 graduation diploma 23"x18" 1914-004-0534 FF flat file Charles S. Braddock Philadelphia College Charles S. Braddock. Parchment Diploma, Philadelphia College of 1886 of Pharmacy diploma Pharmacy. March 15, 1886, 23 3/4"x18" 1914-004-0535 FF flat file Charles S. Braddock Jefferson Medical Charles S. Braddock. Parchment Diploma, Jefferson Medical College, 1896 College diploma 1896, 25 3/4"x21 1/2" 1914-004-0536 FF flat file Charles S. Braddock New Jersey license Charles S. Braddock. Parchment, New Jersey License, July 3, 1896 1896 1914-004-0803 FF flat file Deed, William Ellis and Amy to Samuel Deed. 8 Acre Medow. William Ellis and Amy to Samuel Burrough. April 1768 Burrough 14, 1768. Township of Waterford. 1914-004-0804 FF flat file Deed, John Gill to Josiah Kay Deed. 10 Acres and a half. John Gill to Josiah Kay. May 8, 1769. 1769 Township of Waterford. 1914-004-0810 FF flat file Deed, William and Lydia Holmes to Deed. A moiety of a plantation. William and Lydia Holmes to Jonathan 1799 Jonathan Holmes Holmes. December 1, 1799. Waterford Township. 1914-004-0812 FF flat file Deed, John Kay to Isaac Kay Deed. 2 pieces of meadow. John Kay Waterford township and Isaac Kay 1804 Hddonfield. March 20, 1804. Waterford and Newton Township 1914-004-0813 FF flat file Deed, Benjamin and Hannah Burrough to Deed 40A 2R 36P. Benjamin and Hannah Burrough to Samuel Cooper. 1804 Samuel Cooper August 9, 1804. Waterford Township. 1914-004-0814 FF flat file Account of Isaac Kay, John Gill, Nathan Account of Isaac Kay, John Gill, Nathan Lippincott Exec's. Isaac Kay, Esq 1805 Lippincott, executors of Isaac Kay, Esq. dec'd. March term 1805. Gloucester Orphans Court. deceased 1914-004-0815 FF flat file Deed, Kendal Coles and Sarah his wife Deed. 16 Acres in Waterford Township. Kendal Coles and Sarah his wife 1811 and Jeremiah Haines and Jeremiah Haines. Feb 11, 1811. Newton and Waterford Township.

1914-004-0816 FF flat file Deed, Jonathan and Mary Holmes to Deed. 3 tracts of land. Jonathan and Mary Holmes to Johns Smith. 1812 Johns Smith March 5, 1812. Waterford Township. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1914-004-0818 FF flat file Deed, Edward Collins to Isaac Ellis Deed 1 1/2 Acres. Edward Collins to Isaac Ellis. October 9, 1816. 1816 Waterford Township. 1914-004-0820 FF flat file Deed, John Clement, Joseph Rogers, Deed. 10 Acres of woodland. John Clement, Joseph Rogers, Thomas 1823 Thomas Thuckray [Thackery] to Samuel Thuckray. Commeas to Samuel Fenimore. April 5, 1823. Waterford Fenimore Township. 1914-004-0822 FF flat file Deed, Samuel Fenimore to James Dobbs Deed. Lot of woodland.Samuel Fenimore and James Dobbs. January 6, 1851 1851. St. Johns Church, Chews Landing. 1914-004-1003 FF flat file Deed, executors of estate of Daniel Deed. 21A 1R 9P. Executors of Estate of Daniel Fortiner to John Mapes. 1809 Fortiner to John Mapes March 2, 1809. Gloucester County. 1914-004-1202 FF flat file Marriage certificate, William Mickle and Marriage Certificate as 1 Neg 2 Pos (3 Items). William Mickle and Sarah 1732 Sarah Wright Wright. August 19, 1732. Haddonfield monthly meeting. Samuel Nicholson Rhoads was a descendant of Elizabeth Haddon Estaugh, a founder of the Historical Society of Haddonfield, prominent naturalist and book dealer of the early 20th century. He inherited a number of items from his aunts Rebecca and Sarah Nicholson who lived next door to him at 65 Haddon Avenue. These papers represent his 4 cartons, personal research on the Haddon-Estaugh-Hopkins Families and their 17 boxes, 1 history in Haddonfield, NJ, as well as the original documents inherited half box, 10 1914-005 collection Rhoads family papers from his aunts. flat boxes 1914-005-0001 FF flat file Lease, John Estaugh Hopkins and Sarah Lease Lot and Blags, Etc. John Est. Hopkins and Sarah his wife to Isaac 1781 his wife to Isaac Cox Cox. March 1, 1781. Haddonfield. Between Tanner, Mechanic St. 1914-005-0002 FF flat file Lease, John Est. Hopkins and Sarah his The lease for 1914-005-0001 signed by Isaac Cox. Lease Lot and Blags, 1781 wife to Isaac Cox Etc. John Est. Hopkins and Sarah his wife to Isaac Cox. March 1, 1781. Haddonfield. Between Tanner, Mechanic St. 1914-005-0003 FF flat file Deed, Isaac Cox and Lydia his wife to Deed. Lots and Blags. Isaac Cox and Lydia his wife to Isaac Burrough. 1793 Isaac Burrough September 20, 1793. Haddonfield. Between Tanner and Mechanic St. 1914-005-0004 FF flat file Deed, Isaac and Sarah Hearn to Samuel Deed. 125 A land. Isaac and Sarah Hearn to Samuel Garrett. Feb. 20, 1717 Garrett 1717. Darby Chester County, Pa 1914-005-0005 FF flat file Indenture quadripartite, Abraham Indentore Quadripartite. Abraham Musgrave to David Price. 17th day, 1707 Musgrave to David Price 3rd month 1707. County of Philadelphia. Cross ref - 14-005-0008 1914-005-0006 FF flat file [property recorded, John Ladd] John Ladd of a property recorded. Gloucester County Book C Follio 44. 1728 1729 March 5, 1728/9. 1914-005-0139 FF flat file Deed, Jacob and Mary Cot to Atlee Library Point-Attee Leeman Lot-Deed. Jacob and Mary Cot to Atlee 1807 [Attee] Leeman Leeman. March 28, 1807. H 1914-005-0140 FF flat file Mortgage, Atlee Leeman to Thomas Library Point-Attee Leeman Lot- Mortgage. Atlee Leeman ro Thomas 1809 Redman Redman. April 24, 1809. H 1914-005-0141 FF flat file Mortgage deed, Thomas Redman Library Point-Attee Leeman Lot- Mortgage Deed. Thomas Redman exec 1822 executor Atlee Leeman to William Brown Atlee Leeman to William Brown. March 25, 1822. H

1914-005-1402 FF flat file Bond, William Brown to Thomas Redman Library Point-Attee Leeman Lot- Bond. William Brown ro Thomas 1822 Redman. March 25, 1822. H envelope with C.E.N Hartel notes re Leeman. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent Items relate to the history of the Wood family in Haddonfield. Preliminary inventory by Joseph Nicholson Hartel is available. Items are in accession book under numbers as follows: 78-106 (12 deeds); 78-107 (Broadside); 78-108 (Marriage Cert.); 78-192 (Acct. Books); 78-193 10 flat (Jeremiah Wood diary 1806); 78-194 (Book on NJ Furn.) Also see other boxes, 1 1914-032 collection Wood family papers Wood family information in 1914-04-0457-0459. half box 1914-032-0002 FF flat file Marriage certificate, Jeremiah and Mary Marriage certificate, Jeremiah and Mary Horner. Nov. 21, 1791. 1791 Horner 1914-032-0012 FF flat file Deed, Daniel Fortiner to Joseph Deed. 16 32/100 perches of land. Daniel Fortiner to Joseph Turrapine. 1803 Turrapine Jan. 20, 1803. Beginning at a stone in the edge of Hopkins Mill Road. 1914-032-0314 FF flat file The seat of war in Virginia [map] Map- "The Seat of War in Virginia" Joseph Wood-cartographer. June 22, 1861 1861. Washington-Richmond-Norfolk. 1914-032-0570 FF flat file Marriage certificate, Samuel Wood and Marriage Certificate, Samuel Wood & Margurite Robinson. Oct. 21, 1885 Margurite Robinson 1885. Canandaigna, . 1914-032-0571 FF flat file [Record of 2570 entered in book of Vital Record of 2570 entered in book of Vital Statistics. A.L. Beuhan. April 10, 1891 Statistics] 1891. Canandaigna, New York. 1914-032-0572 FF flat file Deed, executors of Ebenezer Hopkins to 5 Acres, 2 Roods, 1 Perch being lot number 21 of 21 lots. Executors of 1793 William E. Hopkins Ebenezer Hopkins to William E. Hopkins. Feb. 4, 1793. Newton Township. 1914-032-0573 FF flat file Deed, executors of Ebenezer Hopkins to 4 Acres, 2 roods, 1 perch being lot number 20 of 21 lots. Executors of 1793 Job Coles Ebenezer Hopkins to Job Coles. Feb. 4, 1793. Newton Township. 1914-032-0574 FF flat file Deed, Hezekiah and Martha Hopkins to 6 Acres, 19 perches being lot number 19 of 21 lots. Hezekiah & Martha 1794 Charles Hubbs Hopkins to Charles Hubbs. Oct. 7, 1794. Newton Township 1914-032-0575 FF flat file Deed, Job and Elizabeth Coles to Charles 4 Acres, 2 roods, 1 perch being lot number 20 of 21 lots. Job & Elizabeth 1795 Hubbs Coles to Charles Hubbs. Nov. 26, 1795. 1914-032-0576 FF flat file Deed, Charles and Rebecca Hubbs to 10 Acres, 2 roods, 1 perch (0574 & 0575). Charles & Rebecca Hubbs to 1796 Joseph Tannipine Joseph Tannipine. Oct. 1, 1796. Newton Township 1914-032-0577 FF flat file Deed, Executors of James Wilkins to 5 Acres, 34 perches. Executors of James Wilkins to Jeremiah Wood. 1804 Jeremiah Wood March 21, 1804. Deptford Township, Glouc. County. 1914-032-0578 FF flat file Deed, James and Ann Hopkins to Sarah 107 Acres, 1 Rood, 35 perches. James & Ann Hopkins to Sarah Cresson. 1807 Cresson Dec. 29, 1807. Haddonfield. 1914-032-0579 FF flat file Deed, Joseph and Hannah Tarripine to 2 lots, 10 Acres, 2 Roods, 20 perches. 16 32/100 perches. Joseph & 1809 Sarah Cresson Hannah Tarripine to Sarah Cresson. March 28, 1809. Newton Township.

1914-032-0580 FF flat file Deed, Sarah Cresson, single woman, to 107 Acres, 1 Rood, 35 perches. Sarah Cresson, single woman to Samuel 1813 Samuel Cresson Cresson (brother). March 31, 1813. Haddonfield. 1914-032-0581 FF flat file Deed, Jesse and Elizabeth Newport to 107 Acres, 1 Rood, 35 perches. Jesse & Elizabeth Newport to Elizabeth 1829 Elizabeth H. Cooper H. Cooper. Dec. 28, 1829. Haddonfield. 1914-032-0582 FF flat file Deed, James and Eliza Fish to Isaac H. 24 71/100 Acres. James & Eliza Fish to Isaac H. Wood. April 8, 1839. 1839 Wood Newton Township. 1923-011-0001 small accession Libby Prison lithograph "Libby Prison" lithograph. Published by Wm. A. Mountcastle, Richmond, 1882 VA. Illustrated "as it appeared August 23, 1863." Lithograph copyright 1882 by J. L. Barlow, Richmond, VA. 1924-040-0001 small accession St. Mary's Church Colestown, NJ "St. Mary's Church Colestown, NJ," undated. [lithograph] Depicts undated lithograph building, a handful of headstones, two people standing out front, and shed in background. Appears to be signed by Blanc and H. M. Snyder? Some water damage. Formerly cataloged as 1913-001-003. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1929-027-0001 small accession [St. Mary's Church interior photograph] St. Mary's Church interior photograph, undated. Verso note, "pulpit and undated part of interior of Old St. Mary's Church, Colestown, NJ." 1933-047-0001 small accession [Unidentified tree photograph] [Unidentified tree photograph]. Location unknown, but assumed 1888 1890 Haddonfield. Note on verso dates this to circa 1888-1890. 1933-087-0001 small accession "To my brother Edwin" cross-stitch "To my brother Edwin" cross-stich bookmark, circa 1880. Note in folder 1880 bookmark indicates this one was made for Edwin Tomlinson. Bechtel family scrapbooks on 1939-035 collection Haddonfield Circa 1890-circa 1945. 1890 1945 1 flat box 1947-057-0001 small accession The old American Legion building, part "The Old American Legion Building, Part One," by Carrie E. Nicholson 1946 1947 one and part two Hartel, 1946. "Part Two," by Townsend H. Boyer, 1947. Handwritten, 11 pages. Formerly cataloged as 1913-001-1163. 1947-058-0001 small accession An old brick store and dwelling house "An Old Brick Store and Dwelling House 131-133 Kings Highway East, 1926 1946 131-133 Kings Highway East, Haddonfield Haddonfield," by Carrie E. Nicholson Hartel, 1926 and 1946. Handwritten, 8 pages. 1947-059-0001 small accession Modus reminiscences, 1898 "Modus Reminiscences, 1898," by Edwin J. Dewey. Handwritten 1947 transcription of remininscences of Edwin Dewey by Anna Dewey Snyder about his life at 18 Kings Highway West circa 1868-1928. Includes mentions of various Kings Highway West landmarks. Dates to 1947.

1962-001-0001 small accession Lieutenant Colonel George Barrett "Lieutenant Colonel George Barrett Glover Jr., USA August 14-1885- 1962 Glover Jr., USA August 14, 1885- December 3, 1959" biographical essay. Typescript. Written by his widow December 3, 1959 Mary Kathryn Sunday Glover, March 6, 1962. 10 pages. 1963-001-0001 small accession Borough of Haddonfield map "Borough of Haddonfield" map, circa 1963. Reprint of 1877 map 1877 1963 showing Main Street and surrounding streets with property owners and buildings shown. 1963-014-0001 small accession [Two admission tickets] Two admission tickets: 1) Soldiers' Reception, July 4, 1865; 2) Ladies' 1865 1874 Centennial Tea Party, Haddonfield, NJ, October 22-23, 1874. 1965-001-0001 FF flat file Indenture, Francis Collins and Mary his Indenture, June 29, 1719 from Francis Collins & Mary his wife, of 1719 wife to John Estaugh Burlington Co., to John Estaugh, Newton Twp., Glo. Co., 100 acres on north side of Cooper's Creek, Waterford Twp., Glo. Co., "including the Logg Landing". Recorded. 1965-002-0001 small accession Old bones in the attic "Old Bones in the Attic" essay, by Elizabeth H. Lenhart, 1959. Elizabeth 1959 Haddon Chapter of the Questers. Covers the discovery of "Haddy" Hadrosaurus and other dinosaur bones in Haddonfield. 1965-003-0001 FF flat file Deed, Benjamin Archer and his wife to Deed from Benjamin Archer and his wife to George Genge for 2 tracts of 1790 George Genge land in Waterford Township. October 22, 1790. 1965-004-0001 FF flat file Agreement between the Proprietors of January 8, 1683. Photostat of original agreement between the 1683 the Province of East Jersey and William profrietors of the Provence of East Jersey and William Dockrvra. Dockrvra [photostat] 1965-004-0003 FF flat file Deed, John Maxell and wife to John March 15, 1762. Deed from John Maxell and wife to John Matlack 1762 Matlack 1965-004-0004 FF flat file Deed, John Gill to John Matlack May 18, 1767. Deed from John Gill to John Matlack. 1767 1965-004-0005 FF flat file Deed, John Blackwood, Sheriff, to Isaac January 13, 1790. Deed from John Blackwood, Sheriff to Isaac Mickle 1790 Mickle 1965-004-0006 FF flat file Deed, Charles French and John Brick, July 25, 1805. Deed from Charles French and John Brick, Executors to 1805 executors, to John Clement John Clement. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1965-004-0007 FF flat file Deed, Beulah Clement, widow of Samuel October 23, 1821. Deed from Beulah Clement, widow of Samuel 1821 Clement, to John B. Wallace Clement to John B. Wallace. 1965-004-0008 FF flat file Deed, Thomas Thackray and others, October 20, 1828. Deed from Thomas Thackray and others, 1828 commissioners, to Joseph Few Smith commissioners to Joseph Few Smith. 1965-004-0009 FF flat file Deed, Hannah Alexander to John March 25, 1830. Deed from Hannah Alexander to John Clement. 1830 Clement 1965-004-0010 FF flat file Search certificate by William D. Scott, May 23, 1849. Search certificate by William D. Scott clerk of the Court of 1849 clerk of the Court of Common Pleas of Common Pleas of Gloucester County. Gloucester County 1965-004-0011 FF flat file Deed, John Clement Sr. to Aron C. March 4, 1853. Deed from John Clement Sr. to Aron C. Clement, his son 1853 Clement 1965-004-0012 FF flat file Agreement, William Doughten and May 8, 1861. Agreement between William Doughten and Abigail, his 1861 Abigail his wife and John Clement and wife and John Clement and Mary, his wife. Mary his wife 1965-004-0013 FF flat file Survey for agreement between William Survey of 1965-004-012. Agreement between William and Abigail 1860 and Abigail Doughten and John and Mary Doughter and John and Mary Clement. Surveyed December 1860. Clement 1967-109 collection Charles A. Mandigo papers Contact archivist for more details 1971-001-0001 small accession Letter, Amos Lawrence to William Letter from Amos Lawrence to William [Caburn], Jan. 23, 1862. Envelope 1862 [Caburn] included. Lawrence writes of the health of their friend Henry. 1971-002-0001 small accession Samuel Nicholson Rhoads bequest Legal papers and correspondence related to 1952 will of Samuel 1952 1953 papers Nicholson Rhoads and his donation to the Historical Society of Haddonfield. Correspondents include F. Morse Archer, Jr., Marshall Diverty, Josiah Willits, and Evan Lawrie Rhoads. 1971-094 collection Unidentified photo album circa 1860s-1880s 1860 1880 1 small box 1972-002b-0001 FF flat file Deed, Zacchens Logan to Samuel Hervey Logan, Zacchens deed to Samuel Hervey for house and 2 lots in 1833 Haddonfield. May 23, 1833 1972-003b-0001 FF flat file Deed, Abel James and others to George Deed from Abel James and Others to George C. Morgan. October 22, 1771 C. Morgan 1771. 1972-004b-0001 small accession New Jersey's Bordentown-Tuckerton "New Jersey's Bordentown-Tuckerton Road", by Boyd A. Hitchner, 1964 1966 Road Oaklyn, New Jersey, April 7, 1964. Typescript. Regarding the history of the Bordentown-Tuckerton road that runs through NJ. Includes photostat of map, "Some Old Highways of " by H. Marvin, Jan. 1966. 1972-024 collection George A. M. Willson photographs 1 small box 1972-024-0001 small accession [209 Kings Highway West photograph] [209 Kings Highway West photograph], undated. Note on verso: undated "Benjamin Wood house, 209 Kings Highway West, George A. M. Willson Collection presented by Charles A. Wells, 1971." 1972-140-0001 FF flat file Deed, James Parker to Timothy Hulet Deed. James Parker to Timothy Hulet. May 1, 1790. 1790 1972-190-0001 small accession Exhibition: Brass rubbbings of English "Exhibition : Brass Rubbings of English Monumental Brasses," by Ann 1970 monumental brasses Landis, Rosemary Haklisch and Elisabeth Farr. Exhibition held at Haddonfield Friends Meeting. Undated. Circa 1970. 1973-010-0001 FF flat file 1429 Walnut Street plan Plan of 1429 Walnut St. Philadelphia 2nd Fl. undated 1973-010-0002 FF flat file Isaac H. Wood diploma from New Jersey Diploma from New Jersey State Agricultural Society to Isaac H. Wood of 1855 State Agricultural Society Haddonfield. September 21, 1855 1973-010-0003 FF flat file [Survey of property in Haddonfield] Survey of property in Haddonfield by Walter H. Macnamara. December 1943 15, 1943. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1973-010-0004 FF flat file Preliminary plan of the garden for Mr. Preliminary plan of the garden for Mr & Mrs Fox of Haddonfield. By 1945 and Mrs. Fox of Haddonfield James Bush-Brown. November 10, 1945. 1973-010-0005 FF flat file Alteration plans for Fredrick Fox on Alteration plans for Fredrick Fox on Wood Lane, Haddonfield. December 1943 Wood Lane, Haddonfield 1943. 4 Sheets: Kitchen, First floor(2), Second floor, third floor.

1973-027-0001 small accession Haddonfield Unit, Camden Area Records of the Haddonfield Unit, Camden Area Women's Council of the 1944 1946 Women's Council of the Navy League of Navy League of the United States. Minutes, monthly reports, the United States records membership lists for 1944-1946. 1973-035-0001 small accession Indenture, Overseers of the Poor to John Photocopy of Indenture of 1/4 acre purchased by John [G.] Hopkins 1821 [G.] Hopkins [photocopy] from the Overseers of the Poor, 1821. 1973-036-0001 small accession Indenture and deed transferring the Photocopy of indenture and deed transferrring the Friends burial 1853 Friends burial ground from Newton ground from Newton Twp to the Society of Friends, 1853. Township to the Society of Friends [photocopy] 1973-038-0001 small accession Ephraim Tomlinson Gill [photocopy] Photocopy of "Ephraim Tomlinson Gill," by Julia Gill. Typescript. Also 1927 labeled 920 Pam no. 66. 1973-041-0001 small accession Letter from Haddonfield Monthly Photocopy of a letter to Haddonfield Monthly Meeting of Friends 1843 Meeting of Friends vertifying the transfer verifying the transfer of membership of Lydia Jones, 1843. of membership of Lydia Jones [photocopy] 1973-042-0001 small accession Sloans Old Newton Cemetery map Photostat of map of Sloans Old Newton Cemetery, Collingswood, NJ. 1938 [photostat] Drawn by Walter Reeve, February 1938. 1973-056-0001 small accession Sarah Lord [photocopy] Photocopy of "Sarah Lord" essay, by Carrie E. N. Hartel, 1960-1961. Lord 1960 1961 was the wife of Ebenezer Hopkins, and her riding whip was apparently presented to the Historical Society. Includes information about Lord's family history and various properties owned. 22 pages. 1973-063-0001 FF flat file [photostats of langard Doe] Iangard Doe-Photostats 1734-1826, 26 pieces. 1734 1826 1973-095-0001 small accession Edna Haydock papers on the Hip Roof Edna Haydock papers on the Hip Roof House [Samuel Mickle House]. 1960 1979 House [Samuel Mickle House] Includes photocopies of deeds and wills from Trenton and Haverford, correspondence related to the restoration of the building, "Mrs. Haydock's story of the Hipped Roof House," and other notes. 1973-099-0001 small accession Images of Haddonfield Images of Haddonfield. Includes one package of "Souvenir Stamps" with 1900 1920 images of Haddonfield NJ buildings. Also includes 3 photographs: Dr. Seiberling in a horse-drawn sleigh, near Allentown, PA; Greenfield Hall, undated; and Middleton Home (site of HMHS), undated. 1973-109-0001 small accession The first Samuel Clement [photocopy] Photocopy of "The first Samuel Clement," by Carrie E. Nicholson Hartel, 1949 1949. Two photocopies with additions, supplementary photocopied items, and copy of newspaper article in which part of this paper was printed. 1973-110-0001 small accession Letter from Sarah R. Murray to Carrie L. Photocopy of letter from Sarah R. Murrary to Carrie L. Hartel, 1934. 1934 Hartel [photocopy] 1973-122-0001 small accession West End 500 Club score book and Score book and minutes of the West End 500 Club, 1912 to 1919. 1912 1919 minutes Records the scores of card playing, but does not specify which card game. [Haddonfield] 1973-123-0001 small accession Haddonfield Free School Society records Photocopies of correspondence, subscription list, and other documents 1785 1889 [photocopies] related to the Haddonfield Free School Society [Haddonfield Friends School], 1785-1889. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1973-151-0001 small accession Joshua Stokes dream diary and religious Joshua Stokes dream diary and religious notes, 1780-1781. Cover 1780 1781 notes labeled "Joshua Stokes His Book the 9th Day of the 8th Mo 1780." Wrote about dreams that happened 25 years earlier, as well as copied out religious notes and thoughts. [soft-bound] 1973-165-0001 small accession Rev. Enoch Green sermons Rev. Enoch Green sermons, 1767-1770. Five soft-bound books. 1767 1770 [Deerfield, NJ] 1973-172-0001 small accession Photocopies of documents related to Photocopies of legal documents, correspondence, deeds, and other 1786 1972 254 Kings Highway East documents related to 254 Kings Highway East, Haddonfield. Copies of original documents dated circa 1786-1972. 1973-177-0001 small accession [Maps of roads in Haddonfield] Photocopies of two maps of roads in Haddonfield, NJ, circa 1740s. One 1740 1970 [photocopies] map shows Cooper Creek Road. The other map shows Old Road to Bortons Mill and New Road to Bortons Mill. Other call #: Ha 17. Original maps apparently in collections of Historical Society of Pennsylvania.

1973-178-0001 small accession Letter from William Farr to Dave Mimeograph of letter from William Farr to Dave [unknown], November 1972 [unknown] [mimeograph] 19, 1972. Letter relates to Mapes-Craner families, with information regarding a "town" named Greenland. 1973-179-0001 small accession Haddonfield student petition to the Haddonfield student petition to the Board of Education to shorten the 1890 1910 Board of Education to shorten the school school day in winter, circa 1900. The students asked to "change the day during winter afternoon session to one-fifteen to three-fifteen o'clock during the winter days." 1973-180-0001 FF flat file Indenture, James of York to Berkeley and James of York indenture to Berkeley and Carteret for New Jersey undated Carteret 1973-181-0001 small accession Historical places in Haddonfield "Historical Places In Haddonfield," by Theresa E Angello, undated. undated Reviews major roads and buildings in town circa 1777-1840s. Typescript with handwritten corrections by unknown author. 3 pages. 1973-182-0001 small accession The Haddonfield Chapter D. A. R. essay: "The Haddonfield Chapter D. A. R. Essay : History of the United States undated History of the United States Constitution Constitution," by Helen Taylor, undated. Taylor was a student of the Haddonfield Junior High. Typescript. 5 pages. 1973-183-0001 small accession Social organizations of Haddonfield "Social Organizations of Haddonfield," by Sara Bloemher, May 1937. 1937 Typescript, with attached images of Fortnightly Clubhouse and Birdwood Club House. 5 pages. 1973-184-0001 small accession Industries of Haddonfield "Industries of Haddonfield," 1937. Appears to be same scrapbook as 1937 accession # 1973-183, by Sara Bloemher. Typescript, with two photographs of Kings Highway, one photograph of what appears to be the Haddonfield Pottery and the Haddon Ice & Coal Co.7 pages. 1973-185-0001 small accession Henry E. Putsch address to the Historical Henry E. Putsch address to the Historical Society of Haddonfield Annual 1972 Society of Haddonfield annual Candlelight Dinner, February 29, 1972. Putsch was the Director Of candlelight dinner Program Development for the Philadelphia Bicentennial Corpation. Typescript. 10 pages. 1973-186-0001 small accession John Ankers citizenship grant for service John Ankers citizenship grant for service in the Civil War, 1873. Ankers 1873 1907 in the Civil War was a German citizen who enlisted in the Grand Army from 1862 to 1865, and was granted citizenship because of his service. Envelope included, with postmark of 1907. 1973-189-0001 FF flat file Map of Haddonfield business directory Map of Haddonfield Business Directory circa 1860. [Created circa 1970?] 1970 circa 1860 Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1973-189-0002 FF flat file Map of Old Haddonfield taverns Map of Old Haddonfield Taverns by Charles S. Boyer, circa 1936. Print of 1936 1962 map that appeared in Boyer's book, Old Inns and Taverns in West Jersey, published in 1962. 1973-189-0003 FF flat file Abstract of deed, John and Elizabeth Abstract of deed between John and Elizabeth Estaugh, sold to John Gill. 1728 Estaugh to John Gill April 11, 1728 1973-189-0004 FF flat file Map of land transferred from John and Map of land 1973-189-003 1972 Elizabeth Estaugh to John Gill 1973-189-0005 FF flat file Map of land transferred from John and Map of land 1973-189-003 1972 Elizabeth Estaugh to John Gill 1973-189-0006 FF flat file [Research notes on early history of Kings July 15, 1973 data of early history of King's Highway 1973 Highway] 1973-189-0007 FF flat file Map of Tavistock, Barrington, Magnolia Map of Tavistock, Barrington, Magnolia by Harry Marvin CE. Circa 1935. 1935

1973-189-0008 FF flat file Map of Haddonfield and vicinity Map of Haddonfield and vicinity, April 1936. By Harry Marvin CE 1936 1973-189-0009 FF flat file Map of Haddonfield near the end of the Map of Haddonfield near the end of the 18th century. May 1972 by JGH 1972 eighteenth century Jr. 1973-189-0010 FF flat file [Survey of Stoy property in Haddon Survey of October 19, 1813 by John Clement. [Survey of Stoy property in 1813 Township by John Clement] Haddon Township, Oct. 13, 1813, by John Clement. Includes Crystal Lake, Ferry Road [Haddon Ave.] and Githens Plaster Mill on Newton Creek. Adjoins Hopkins and Hinchman lands.] 1973-189-0011 FF flat file Map of Camden County Map January 15, 1951 by Engineering department-county of Camden 1951 1973-189-0012 FF flat file Map of old Salem Road Map of old Salem Road. 1681-1686. Harry Marvin December 1935 #1 of 1935 4 1973-189-0013 FF flat file Map of old Salem Road Map old Salem Road 1681-1686 by Harry Marvin January 1936 #2 of 4 1936 1973-189-0014 FF flat file Map of old Salem Road Map of old Salem Road. 1681-1686. Harry Marvin December 1935 #3 of 1935 4 1973-189-0015 FF flat file Map of old Salem Road Map of old Salem Road. 1681-1686. Harry Marvin #4 of 4 1935 1936 1974-017 collection Hunt family papers 1 half box 1974-020-0001 small accession John Clement papers John Clement papers, 1851-1915. Includes correspondence, receipts, 1851 1915 indentures, leases, and other documents. Inventory available. 1975-004-0001 small accession John Osler deed for plot in Haddonfield John Osler deed for plot in Baptist Cemetery in Haddonfield, 1840. Deed 1840 1946 Baptist Cemetery cancelled in 1946, according to First Baptist Church Cemetery Committee. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent This is a very varied collection of personal documents, legal and business papers, essays, poetry, and ephemera from the 17th to the mid-20th centuries. Box 1 is primarily business and legal documents for Isaac deCou from circa 1700-1834. There is an overlap between Isaac the father (1703-1765) and Isaac the son (d. 1790). Also includes papers for Borton and Elfreth. Box 2 is primarily business and legal documents for the Satterthwaite family from 18th-19th centuries. Also includes some de Cou familiy papers from 1686-1898. Box 3 is 19th and 20th century essays, poetry, funeral invitations, obituaries, transcriptions of headstones and footstones, and ephemera (programs, invitations, calling cards, etc.). Box 4 is legal and business papers from other families connected to de Cou & Engle from the 17th to 19th centuries. Of interest: School master's account book 1751-1779; World War II ration books & tokens 1943, letter from S. Redman in 1896 regarding visit of Louis Philippe of France during the French Revolution; letter by unknown witness to the Richmod Theatre fire of 1811; Poor Richard 4 boxes, 1 1975-005 collection DeCou and Satterthwaite families papers Almanack 1733. Box 5 is genealogy notes. Formerly cataloged as 1914- 1697 1960 half box 1975-020-0001 small accession A sketch of Haddonfield Monthly Photocopy of "A Sketch of Haddonfield Monthly Meeting and Some of 1907 Meeting and some of its early members its Early Members," by Anna H. Barton, 1907. Handwritten. 21 pages. [photocopy] Handwritten note on photocopy says the original "to be placed in Friends' Archives probably at 4th & Arch Sts, Phila, Pa or Haverford College, Haverford, Pa." 1975-031-0001 small accession Satterthwaite genealogy, 1685- "Satterthwaite genealogy, 1685 -", undated. Compiled in 3 sections, 1773 circa 1900 circa late 1800's to early 1900's. File also includes an original William Satterthwaite indenture, dated 1773. 1975-057-0001 small accession Nathaniel Evans "Nathaniel Evans," by Carrie E. N. Hartel, 1951. Handwritten. 8 pages. 1951 Includes information on Rev. Robert Blackwell and an entry from the Samuel Mickle Diary from 1810. 1975-058-0001 small accession The mysterious disappearance of "The Mysterious Disappearance of Elizabeth Estaugh," by Carrie E. N. 1954 Elizabeth Estaugh Hartel, 1954. Handwritten, 3 pages. Also includes typescript copy, 3 pages. 1975-059-0001 small accession The railroad came "The Railroad Came," by Carrie E. N. Hartel, 1952-1955. Typescript. 14 1952 1955 pages. 1975-062-0001 small accession Haddonfield at the turn of the century - "Haddonfield at the Turn of the Century - 'When I Was Young,'" by 1975 1988 "When I was young" Benjamin T. Wood, 1975. Typescript with handwritten corrections. 9 pages. Also includes printout of version excerpted in 1988 HSH Bulletin .

1975-069-0001 small accession Isaac Anderson deed to plot in Isaac Anderson deed to plot in Haddonfield Baptist Cemetery, 1863. 1863 Haddonfield Baptist Cemetery 1975-089-0001 small accession The Borough of Haddonfield -- Keeping a "The Borough of Haddonfield - Keeping a Colonial Image in a Modern 1975 colonial image in a modern era Era," by Mike Gaudiani, 1975. Gaudiani's essay is labeled "1st place." Typescript, 4 pages. Folder also includes two other essays of the same title: 2nd place by Ted Eastwick (Accession #1975-090; typescript, 4 pages) and 3rd place by Walt Baker (Accession #1975-091; typescript, 2 pages) . Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1975-112-0001 small accession Council of Proprietors order to resurvey Order to resurvey for Jesse Richards, 1848. From the Council of 1848 for Jesse Richards Proprietors and signed by John Clement. 1975-112-0002 small accession Constitution and bylaws of the Young "Constitution and bylaws of the Young Men's Literary Society of 1894 Men's Literary Society of Haddonfield, N. Haddonfield, N.J.", 1894. Typescript. 8 pages. J. 1975-112-0003 small accession Pennypacker family photographs and Pennypacker family photographs and ephemera. Includes tickets to the 1890 1900 ephemera World's Columbian Exposition, Chicago, 1893, and various photographs, tintypes and carte de visite. 1975-137-0001 small accession Carrie Nicholson Hartel essays Essays by Carrie Nicholson Hartel, circa 1940s. "A Sketch of the History 1940 1949 of Haddonfield;" typescript with handwritten edits from the Historical Society of Haddonfield publications committee, 1949; 6 pages. "Haddonfield," typescript with handwritten edits, undated; 7 pages.

1975-139-0001 small accession Notes on the history of the Haddonfield Notes on the history of the Haddonfield Sewing Society, circa 1920s. 1915 1935 Sewing Society Handwritten, 10 pages. According to the history, the group grew out of the Friend's Freedman's Association, which was founded in 1862-1863.

1975-140-0001 small accession [Reminiscences about Haddonfield Reminiscenses about Haddonfield Shade Tree Commission, white maple undated Shade Tree Commission and trees] trees, and other trees, by Harriet R. Willits, undated. Typescript, 3 pages. Also includes original handwritten version, 10 pages.

1975-141-0001 small accession Our native trees "Our Native Trees," by Anna R. Crandall, undated. Typescript, 9 pages. undated 1976-001-0001 small accession John Davis discharge certificate from John Davis discharge certificate from Union Army, August 29, 1865. He 1865 Union Army was discharged by reason of "promotion to 1st Lieutenant in 188 Regiment Penna Volunteers." Davis was born in Delaware County, PA. 1976-024-0001 small accession Samuel Mickle notes on the culture of Samuel Mickle notes on the culture of the currant-bush and a receipt 1788 1828 the currant-bush and recipe for currant for making currant wine, 1788-1828. Softbound notebook. " Includes wine recipes for a number of different kinds of wine and cider. 1976-029-0001 small accession Program Committee for the 200th Minutes of the Program Committee for the 200th Anniversary of 1913 Anniversary of the Settlement of Settlement of Haddonfield, 1913. Typescript, 20 pages. Haddonfield minutes 1976-030-0001 small accession Thomas Hopkins certificate appointing Thomas Hopkins certificate from State of New Jersey appointing him a 1931 him to commission for the care and member of the commission for the care and management of the Old management of the Old Tavern House at Tavern House at Haddonfield, 1931. [Indian King Tavern] Haddonfield 1976-039-0001 FF flat file John Hopkins member certificate in New New Jersey Society for promoting the abolition of slavery member John 1800 Jersey Society for Promoting the Hopkins. 1st of the 9th month 1800. Abolition of Slavery 1976-148-0001 small accession Letter from Joseph Pennypacker to his Photocopy of letter from Joseph Pennypacker to his father, April, 19, 1901 father [photocopy] 1901. Describes construction on the house, a trip to Roberts Woods, and attending "Lady Minstrels." Handwritten, 2 pages. 1976-217-0001 small accession Carrie E. Nicholson Hartel historical Essays by Carrie E. Nicholson Hartel, circa 1948. Essays include "Mary 1948 essays Hornor," (handwritten, 49 pages); and "John the First" (handwritten, 5 pages). Folder also includes a hand-drawn copy of a survey of Jeremiah Wood's land, 1799, and photographs of Wood family headstones.

1976-219-0001 small accession John Wood will John Wood will, 1783. Handwritten, 2 pages. 1783 Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1976-220-0001 small accession Transcription of Jeremiah Wood's diary Transcription of Jeremiah Wood's diary of his trip to Pittsburgh, 1806. 1920 of his trip to Pittsburgh, PA Typescript transcription, 28 pages. Transcribed by Benjamin T. Wood. Envelope included in folder notes that original diary was to be given to the Historical Society. 1976-236-0001 small accession Transcription of T. R. Peale journal, U.S. Ship "Vincennes," 1841. unknown Typescript, 40 pages. Appears to transcribe the journal of Titian Ramsay Pearle (1799-1885), an artist and naturalist who accompanied a U.S. exploring expedition to the Pacific Northwest in the late 1830s-early Transcription of T. R. Peale journal on 1840s. Back cover has handwritten note, "De[ming?] Indian painter." the U.S. Ship "Vincennes" 1976-252-0001 FF flat file History of the Gardner Family starting History of the Gardner Family starting with Thomas Gardner who came unknown with Thomas Gardner who came to to Burlington New Jersey 1678 Burlington New Jersey 1678 1976-252-0003 FF flat file Marriage certificate, William Evans and Marriage certificate of William Evans and Sarah Evans. 1738. 1738 Sarah Evans 1976-252-0004 FF flat file Marriage certificate, Enoch Evans and Marriage certificate of Enoch Evans and Mary Wileon. 1769 1769 Mary Wileon 1976-252-0005 FF flat file Marriage certificate, Joseph Gardiner Marriage certificate of Joseph Gardiner and Mary Wilkins. 1789 1789 and Mary Wilkins 1976-252-0006 FF flat file [List of children of Joseph and Mary Births and deaths of the children of Joseph and Mary Gardiner married 1789 1820 Gardiner] 1789 1976-252-0007 FF flat file Marriage certificate, Thomas Evans and Marriage certificate of Thomas Evans and Abigail Bispham. 1804 1804 Abigail Bispham 1976-252-0008 FF flat file Mary Abbotts copy book Martha Abbotts copy book. 1830 1830 1976-252-0009 FF flat file Marriage certificate, Josiah B. Evans and Marriage certificate of Josiah B. Evans and Hannah Gardiner. 1833. 1833 Hannah Gardiner 1976-252-0010 FF flat file West Jersey Press Copy of West Jersey Press. 1868. 1868 1976-252-0011 FF flat file Letter from Benjamin Heiclee [Heides] to Letter from Benjamin Heiclee (Heides) to John Gill Willits. 1896 1896 John Gill Willits 1976-252-0012 FF flat file Corrrespondence from Howard Deacon 3 letters and envelope written to Miss Gardner from Howard 1896 to Emily Gardner Deacon requesting information re Gardner Family. 1896 1976-252-0013 FF flat file Corrrespondence from Howard Deacon 3 letters and envelope written to Miss Emily Gardner from Howard 1896 to Emily Gardner Deacon requesting information re Gardner Family.1896 1976-252-0014 FF flat file Corrrespondence from Howard Deacon 3 letters and envelope written to Miss Emily Gardner from Howard 1896 to Emily Gardner Deacon requesting information re Gardner Family 1896 1976-252-0015 FF flat file Letter from Esther Willits Smith to John Letter to Mr. John Hutchinson from Esther Willits Smith re the Willits 1901 Hutchinson Family. 1901 1976-252-0016 FF flat file [Two poems] Poem "The yellow leaf" also "The Gleaner". 1830 1830 1976-252-0017 FF flat file [envelope with 2 cent stamp] Envelope with 2 cent stamp. undated 1976-252-0018 FF flat file [letter fragment regarding Willits family] Part of a letter re the Willits Family undated

1977-012-0001 small accession [photograph of a fallen tree] [photograph of a fallen tree], undated. Found in HSH sorting folder circa 1930 labeled "Wood Collection 78-80," so likely showing the Wood property? Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1977-018-0001 small accession Samuel Sloan: Three "stick style" houses "Samuel Sloan: Three 'Stick Style' Houses In Haddonfield, New Jersey," 1976 in Haddonfield, New Jersey by Melinda McGough, 1976. Master of Arts degree thesis, Department of Art History of the Graduate School of Tulane University. Typescript, 84 pages. Discusses buildings at 127 Washington Ave., 200 Washington Ave., and 141 Warwick Rd. 1977-021-0001 small accession Postmaster Enoch Clements letterbook Postmaster Enoch Clements letterbook to General Post Office in 1836 1843 to General Post Office in Washington, Washington, DC, 1836-1843. Contains copies of Clements' letters to the D.C. Postmaster General in Washington, D.C. Also includes accounts with the General Post Office. Softbound book. 1977-022-0001 small accession Enoch Clements certificate of Enoch Clements certificate of appointment as postmaster at 1836 appointment as postmaster at Haddonfield, Gloucester County, January 8, 1836. Haddonfield, Gloucester County 1977-055-0001-0014 small accession Chew, Penn and Bishop family papers Chew, Penn and Bishop family papers, 1785-1964. Includes marriage 1785 1964 certificates of William Penn and Charity Bennet, 1785; Britain Bishop, Jr. and Amy Cain, 1827; and Robert B. Chew and Joanna Bishop, 1858. Genealogy notes on Chew, Penn and Cain/Cane families. Funeral invitations, receipts, certificates and drawings. Inventory available. 1977-066-0001 small accession Friends School statement of account Friends School statement of account, 1847. Created by teacher John 1847 Redman to John Clement, Isaac Middleton and James G. Webster. Lists students, parents / employers, amounts of bills and amount paid. Handwritten, 1 page. 1977-067-0001 small accession Emma Middleton notes on the history of Notes on the history of the fan, by Emma Middleton, undated. 1946 the fan Handwritten, 4 pages. 1977-081-0001 small accession Helen Twitchell notes on the history of Notes on the history of the Haddonfield Visiting Nurse Association, by 1977 the Haddonfield Visiting Nurse Helen Twitchell, August 1977. Typescript, 4 pages. Two copies. These Association notes were prepared by Twitchell in advance of her oral history interview. She describes the origins of the service as the Pink Bag Children in 1903, later the Loving Service, among other topics. 1977-082-0001 FF flat file Robert B. Chew Haddonfield High School Haddonfield High School Diploma to Robert B. Chew. June 9, 1905 1905 Diploma 1977-102-0001 small accession Roland Webb Willard notes on the Photocopies of Roland Webb Willard notes on the Willard, Stuart and 1916 Willard, Stuart, and Dunphy families Dunphy families, 1916. The original item included photographs, a 1901 [photocopy] article from the Haddonfield Advertiser, and reminiscences of Haddonfield and family genealogical information. 1977-127-0001 small accession "Haddonfield: Its Life With Railroads 1854-1976," by Marion 1976 Pennypacker, 1976. Typescript, 24 pages; also includes handwritten Haddonfield: Its Life With Railroads 1854- draft with edits. Folder also contains photocopy of "How High the 1976 Tracks," by Harry Kaufmann, 1960. 1977-129-0001 FF flat file E. T. Gill pedigree Pedigree of E.T. Gill 1920 1977-130-0001 FF flat file E. T. Gill ancestral chart Ancestral Chart of E.T. Gill 1920 1977-131-0001 FF flat file Julia Sockwood Bedford Gill ancestral Ancestral Register of Julia Sockwood Bedford Gill 1920 register 1977-132-0001 FF flat file Genealogical sheet of John Haddon and Geneological sheet of John Haddon and his descendants. By Samuel his descendants Rhoads. Marked accession # 21-98. 1977-133-0001 FF flat file Pedigree of the Gills Pedigree of the Gills. By . 1900 1930 1977-134-0001 FF flat file Deed, Elizabeth Estaugh to Edward Gibbs Elizabeth Estaugh deed to Edward Gibbs. December 24, 1761 1761 Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1977-135-0001 FF flat file Deed, John Estaugh to William Griscom John Estaugh deed to William Griscom. October 5, 1742. 1742 1977-136-0001 FF flat file [Indenture?], Joseph Collins to John Joseph Collins to John Estaugh. April 10, 1741 1741 Estaugh 1977-137-0001 FF flat file Indenture, Joseph and Katharine Collins Joseph and Katharine Collins indenture to John Estaugh. 6th day of 12th 1724 to John Estaugh month, 1724. 1977-138-0001 FF flat file Deed, John and Mary Gill to John Gill, Jr. John and Mary Gill deed to John Gill Jr. June 10, 1747 1747 1977-139-0001 FF flat file [unidentified membership certificate to Certificate of election to membership on National Society of the United 1915 National Society of the United States States Daughters of 1812. National number 3720; N.J State number 145. Daughters of 1812] Dated March 19, 1915 1977-139-0002 FF flat file F. Wendouer Bedford certification of Certification that F. Wendouer Bedford served as active fireman in 1877 service as fireman in Clinton Hook and Clinton Hook and Ladder Co. No.1 Mt. Vernon New York. Dated May 1, Ladder Co. No. 1 Mt. Vernon New York 1877 1977-139-0003 FF flat file John Ephraim Gill membership certificate John Ephraim Gill member certificate of The Lincoln Farm Association. 1907 of The Lincoln Farm Association Number 34893. Dated April 13, 1907

1977-139-0004 FF flat file [unidentified membership certificate to Certificate of membership in National Society of Daughters of the 1916 National Society of Daughters of the . Dated December 11, 1916. Admission date April American Revolution] 15, 1916. 1977-139-0005a FF flat file [unidentified membership certificate in Certificate of election to membership in The New Jersey Society of the undated The New Jersey Society of the Colonial Colonial Dames of America. Certificate number 562-no date Dames of America] 1977-139-0005b FF flat file [unidentified membership certificate in Copy of 1977-139-005a [certificate of election to membership in The undated The New Jersey Society of the Colonial New Jersey Society of the Colonial Dames of America. Certificate Dames of America] [copy] number 562 - no date.] 1977-139-0006 FF flat file E. T. Gill election certificate to The Certificate of election to E.T. Gill on The Philadelphia Society for 1910 Philadelphia Society for Promoting Promoting Agriculture. October 19, 1910 Agriculture 1977-139-0007 FF flat file E. T. Gill election certificate to The Certificate of election to E.T. Gill on The Philadelphia Society for 1910 Philadelphia Society for Promoting Promoting Agriculture. October 19, 1910 Agriculture 1977-139-0008 FF flat file Haddon Farms diploma from the Diploma to Haddon Farms form the Philadelphia Show in the Milk 1911 Philadelphia Milk Show's Milk and Cream and Cream Contest. May 20, 1911 [Gill family] Contest 1977-139-0009 FF flat file Ephraim T. Gill member certificate to Ephraim T. Gill certificate to be a member of the commission to 1902 commission to purchase Old Tavern purchase the Old Tavern House in the Borough of Haddonfield. May 20, House 1902 [Indian King Tavern] 1977-139-0010 FF flat file Ephraim T. Gill certificate to be Ephraim T. Gill certificate to be a commissioner to investigate and 1906 commissioner to investigate and report report upon the Camden and Haddonfield turnpike. January 2, 1906 on Camden and Haddonfield turnpike 1977-139-0011 FF flat file Ephraim T. Gill member certificate Live Ephraim T. Gill certificate to be a member of the Live Stock Commission. 1907 Stock Commission July 7, 1907. 1977-139-0012 FF flat file [Ephraim T. Gill cerficate to Board of Certificate of appointment to Board of Visitors to the State Agriculture 1903 Visitors to the State Agriculture College] College for the First Congressional District. Signed by Franklin Murphy, governor of NJ. Dated March 30, 1903 1977-139-0013 FF flat file [Ephraim T. Gill cerficate to Board of Certificate of appointment to Board of Visitors to the State Agriculture 1905 Visitors to the State Agriculture College] College for the 1st District. Signed by NJ governor, Edward C. Stokes. March 30, 1905. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1977-139-0014 FF flat file [Ephraim T. Gill cerficate to Board of Certificate of appointment to Board of Visitors to the State Agriculture 1907 Visitors to the State Agriculture College] College for the First Congressional District. Signed by NJ govener, Edward C. Stokes. April 12, 1907 1977-139-0015 FF flat file [Ephraim T. Gill cerficate to Board of Certificate of appointment to Board of Visitors to the State Agriculture 1909 Visitors to the State Agriculture College] College for the First Congressional District. Signed by . April 17, 1909. 1977-139-0016 FF flat file [Ephraim T. Gill cerficate to Board of Certificate of appointment to Board of Visitors to the State Agriculture 1911 Visitors to the State Agriculture College] College for the First Congressional District. Signed by gov. . April 21, 1911 1977-139-0017 FF flat file [Ephraim T. Gill cerficate to Board of Certificate of appointment to Board of Visitors to the State Agriculture 1913 Visitors to the State Agriculture College] College for the First Congressional District. Signed by gov. James Fielder. April 21, 1913 1977-139-0018 FF flat file [Ephraim T. Gill cerficate to Board of Certificate of appointment to Board of Visitors to the State Agriculture 1915 Visitors to the State Agriculture College] College for the First Congressional District. Signed by gov. James Fielder. April 21, 1915 1977-139-0019 FF flat file [Ephraim T. Gill cerficate to Board of Certificate of appointment to Board of Visitors to the State Agriculture 1917 Visitors to the State Agriculture College] College for the County of Camden. Signed by govenor. April 21, 1917 1977-139-0020 FF flat file [Ephraim T. Gill cerficate to Board of Certificate of appointment to Board of Visitors to the State Agriculture 1919 Visitors to the State Agriculture College] College for the County of Camden. Signed by govenor. April 23, 1919 1977-139-0021 FF flat file [Letter to Ephraim T. Gill regarding Letter dated April 6, 1919 from Provost Marshal General, Washington to 1919 Selective Service Board] Selective Service Boards, including 1977-139-0022 FF flat file [letter to Ephraim T. Gill regarding Letters dated March 31, 1919 from Benedict Crowell acting secretary of 1919 certificate of service] war, stating certificate of service would be issued. 1977-139-0023 FF flat file [letters from Philadelphia Society for Letters dated September 5, 1928 from Philadelphia Society for 1928 Promoting Agriculture to Ephraim T. Gill] Promoting Agriculture, stating that certificate of membership is enclosed. 1977-139-0024 FF flat file [Letters from Philadelphia Society for Letters dated February 14, 1934 from Philadelphia Society for Promoting 1934 Promoting Agriculture to Ephraim T. Gill] Agriculture, stating that certificate of membership is enclosed.

1977-141-0001 FF flat file Marriage certificate, John Gill I to Mary Photostat. Marriage certificate of John Gill I to Mary Horitage. 23rd day 1718 1977 Heritage [photostat] 8th month 1718 1977-142-0001 FF flat file Marriage certificate, John Gill II to Amy Photostat. Marriage certificate of John Gill II to Amy Davis. 1st day 10th 1941 1977 Davis [photostat] month 1941 1977-143-0001 FF flat file Marriage certificate, John Gill III to Anne Photostat. Marriage certificate of John Gill III to Anne Smith. 17th day 1788 1977 Smith [photostat] 1st month 1788 1977-148-0001 small accession Letter from John Clements to Peter Hunt Photostat of letter from John Clements to Peter Hunt, April 25, 1809. 1809 1977 [photostat] Requests blank forms of returns for the Gloucester Brigade to be sent to the post office at Haddonfield. 1977-149-0001 small accession 309 Kings Highway West photographs 309 Kings Highway West photographs, undated. Two photos mounted 1910 1930 side-by-side on cardboard. Back of card includes label for Charles Mills, Photographer, 7 Regnillah Ave., Haddonfield. 1977-152-0001 small accession Lease, Henry Frick, agent, to Alfred Lease between Henry [Frick?], agent, and Alfred Ludlow, April 4, 1876. 1876 Ludlow Handwritten, 2 pages. Section of page missing. 1977-153-0001 small accession Indenture, J. Morris Roberts and Isaac Indenture between J. Morris Roberts and Isaac Henderson, April 17, 1882 Henderson 1882. Handwritten, 1 page. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1977-162-0001 small accession Rhoads family wedding invitations Rhoads wedding invitations, 1856-1898. Includes copies of invitations to 1856 1898 marriage of Mary Allen Cawley and Samuel Nicholson Rhoads, April 3, 1898; and Charles and Anne H. Rhoads' wedding dinner, 9th Mo, 1856. Also includes photograph of Samuel and Mary Rhoads' wedding (accession number 1977-163). 1977-164-0001 small accession Letter from Mary Cawley Rhoads to Letter from Mary Cawley Rhoads to Sarah and Rebecca Nicholson, 1905 Sarah and Rebecca Nicholson February 2, 1905. Handwritten, 4 pages and envelope. Shares various family news, including Samuel Rhoads' trip to Yuma and the Colorado River. 1977-165-0001 small accession Letter from Catherine Rhoads to Samuel Letter from Catherine Rhoads to Samuel Rhoads, April 17, 1918. 1918 Rhoads Handwritten, 6 pages and envelope. 1977-171-0001 small accession Haddonfield Natural Science Club Haddonfield Natural Science Club records, 1886 to 1971. Three folders 1886 1971 records of materials, sorted by date. Some documents mention the Haddonfield Political and Social Science Club; unclear how these groups are connected. Typescript and handwritten. 1977-178-0001 small accession A memorial note on the life of Captain "A memorial note on the life of Captain Charles Alexander Schetky, 1954 Charles Alexander Schetky, U.S.N., Ret., U.S.N., Ret., and more particularly of him and his family during their and more particularly of him and his fifteen years in Haddonfield, 1886-1901." By Ralph W. Wescott and family during their fifteen years in Townsend H. Boyer, 1954. Typescript with handwritten additions, 23 Haddonfield, 1886-1901 pages. Includes photographs. 1977-187-0001 small accession Letter from National Archives to William Photostat and photocopy of letter from National Archives to William C. 1950 1977 C. Coles, Jr. [photostat] Coles, Jr., October 15, 1950. The letter describes the names of Haddonfield postmasters and dates of their appointments. Typescript, 1 page. 1977-188-0001 small accession Joseph Cuthbert receipts Joseph Cuthbert receipts, 1822-1833. Two are receipts from the Library 1822 1833 Company of Philadelphia, dated 1829 and 1833. The third is a receipt for a subscription to the Saturday Evening Post, 1822. 1978-001-0001 small accession Sewing Society minutes [photocopies] Photocopies of Sewing Society minutes, February 10, 1876. Haddonfield. 1876 1978 Original is handwritten, 5 pages. 1978-002-0001 small accession Legal papers related to the State of New Legal papers related to the State of New Jersey's purchase of the Indian 1902 1904 Jersey purchase of Indian King Tavern King Tavern, 1902-1904. Item 1-3 detail a suit by Haddonfield Chapter Daughters of the American Revolution and Henry D. Moore versus Ephraim T. Gill, James L. Pennypacker, Peter V. Voorhees, Charles R. Stevenson and Robert Gwynne, commissioners appointed to purchase the old tavern house. Item 4 is a lease between commissioners & Haddon Fortnightly. Item 5 is contract between commissioners and William S. Capern for alterations. Typescript and handwritten. 1978-006-0001 small accession Deed, Joseph Collins to Simeon Ellis Photocopy of deed for 2 acres of land on south side of Kings Highway 1734 1978 [photocopy] from Joseph Collins to Simeon Ellis, 1734. Folder includes letter from William R. Farr describing the text in the deed, and stating that the original document is held by the Haddonfield Religious Society of Friends [Haddonfield Meeting]. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1978-007-0001 small accession A history of Haddonfield, New Jersey, in "A history of Haddonfield, New Jersey, in 1803 and biographical 1978 1803 and biographical sketches of the sketches of the original nineteen subscribers plus several of the forty- original nineteen subscribers plus several four early subscribers to the Haddonfield Library Company organized of the forty-four early subscribers to the March 5, 1803," by Dianne Noreen Hartel Snodgrass, 1978. Typescript, Haddonfield Library Company organized 30 pages. Two copies. March 5, 1803 1978-008-0001 small accession "The Haddonfield Library Company : Brief remarks at the reception 1978 The Haddonfield Library Company : Brief given by the Friends of the Library February 5, 1978," by Gertrude D. remarks at the reception given by the Hess, 1978. Typescript, 4 pages. Friends of the Library February 5, 1978 1978-066-0001 small accession [Notes on Haddon-Estaugh family papers Photocopies of notes on Haddon-Estaugh family papers donated to 1909 1933 donated to Haverford College] Haverford College in 1933 by Rebecca Nicholson Taylor. Includes lists of [photocopy] documents, correspondence, and notes on the significance of the family and the papers. Typescript, 50 pages. 1978-071-0001 small accession Genealogical notes on Jonas Cattell and Genealogical notes on Jonas Cattell and the Parker and Chester families, 1905 1995 the Parker and Chester families 1905-1995. Newsletter and newspaper articles, correspondence, funeral card, map, and other information, including about the Cattell Burying Ground, Deptford, NJ.

1978-080 collection Wood family photos 4 flat boxes 1978-128-0001 small accession Proclamation of Camden County Proclamation from Board of Chosen Freeholders of the County of 1944 Centennial Week from Board of Chosen Camden, 1944. Declares that the week beginning May 22, 1944 will be Freeholders of the County of Camden named Camden County Centennial Week, in celebration of the county's founding in 1844. 1978-134-0001 small accession "History of the Star Milk Cooler Company," by Edna L. Haydock, August 1904 1978 1978. Typescript, 2 pages. Folder also includes printed envelope from the Star Milk Cooler Company addressed to J.G. Haydock, Esq., 1910, and a blueprint of a dairy barn for Charles M. Seltzer, M.D., Hatboro, PA History of the Star Milk Cooler Company dated September 22, 1904. 1978-135-0001 small accession Briarcliff Once-A-Week Briarcliff Once-A-Week, December 1908. A weekly magazine published 1908 by Briarcliff Lodge, Briarcliff Manor, NY. Includes various advertisements for NY businesses. 1978-150-0001 small accession The Little Shop "The Little Shop," undated. No author noted. Handwritten, 7 pages. undated Describes a shop on Kings Highway in Haddonfield on the occasion of its 40th anniversary, but does not include the shop's name, owner's name, or address. 1978-151-0001 small accession Marriage certificate, Benjamin R. Hillman Benjamin R. Hillman and Lizzie C. Andruss marriage certificate, 1871 and Lizzie C. Andruss November 30, 1871. 1978-152-0001 small accession [Notes related to historical marker at Photocopies of papers related to installing a historical marker at the 1960 Grove School] [photocopy] Grove School site in Haddonfield, 1960. Includes copies of correspondence, newspaper clipping, agenda, and speeches. 1978-163-0001 FF flat file Marriage certificate, Benjamin Clark and Marriage certificate for Benjamin Clark and Mary Hooton. 4th month 1724 Mary Hooton 16th day 1724. 1978-169-0001 small accession Haddonfield Friends Meeting House Photocopy of survey of Haddonfield Friends Meeting House, undated. 1900 survey [photocopy] Note at bottom of document states that the survey was for a Franklin Fire Insurance policy, and that the original survey was sent to the Historical Society of Pennsylvania. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1978-171-0001 FF flat file William A. Searle Bachlor Degree in William A. Searle Bachlor Degree in Liberal Arts undated Liberal Arts 1978-172-0001 FF flat file William A. Searle membership certificate Certificate of membership of William A. Searle to the Philorhetorean 1901 to Philorhetorean Society Society. June 10, 1901. 1978-174-0001 small accession Haddonfield Debating Club list of Haddonfield Debating Club list of members, undated. Typescript with undated members handwritten corections, 2 pages. 1978-178-0001 small accession Mrs. Joseph Fithian Tatem (Minnie Mrs. Joseph Fithian Tatem (Minnie Antoinette Moore) membership 1923 Antoinette Moore) membership certificate from the Order of the Crown in America, 1923. Lists that the certificate from the Order of the Crown inheritor to this membership is Mrs. Alfred Eastlack Driscoll. in America 1978-183-0001 small accession "A family history of the residence of Rebecca and Sarah Nicholson 1917 Haddonfield New Jersey," by Rebecca N. Taylor, 1917. Typescript, 10 A family history of the residence of pages. Story was "told at a family reunion gathering under its roof on Rebecca and Sarah Nicholson New Year's Day, 1917. . . There were present four generations of the Haddonfield New Jersey family." 1979-005-0001 small accession Colonial Furniture of West New Jersey correspondence, 1935. Includes 1935 letters regarding the furniture described in the book of this name published by the Historical Society of Haddonfield in 1936. Includes Colonial Furniture of West New Jersey letters from HSH to the owners of the furniture items, as well as their correspondence responses. 1979-007-0001 small accession The story of a pioneer "The story of a pioneer," by Katherine B. K. Weaver, 1954. Article about 1954 Elizabeth Haddon. Typescript, 4 pages. Folder includes letter from Katherine B. K. Weaver to Mrs. Haydock describing the article and family matters. 1979-011-0001 small accession New Jersey's Bordentown-Tuckerton "New Jersey's Bordentown-Tuckerton Road," by Boyd A. Hitchner, April 1964 Road 7, 1964. Typescript, 25 pages. 1979-018-0001 small accession The history of the Garden Club of "The history of the Garden Club of Haddonfield," by Edna Haydock, 1966 Haddonfield 1966. History written for the 60th anniversary of the Haddonfield Garden Club founded May 1906 at Tavistock, the Haddonfield Home of Mary Gill Hopkins. Handwritten, 23 pages. 1979-019-0001 small accession Invitation to Alfred E. Driscoll Alfred E. Driscoll inauguration invitation, 1947. Driscall was inaugurated 1947 inauguration as governor of the state of New Jersey on January 21, 1947. Includes envelope addressed to Mr. and Mrs. Jessie Haydock. 1979-027-0001 small accession Samuel Abbot Willit [photocopy] Photocopy of "Samuel Abbott Willet," by James Lane Pennypacker, 1916 1979 February 1916. Handwritten, 2 pages. 1979-029-0001 small accession James Lane Pennypacker essays about James Lane Pennypacker essays about Leni Lenape Indians, undated. undated Leni Lenape Indians Includes "Whence and how they came" (typescript, 2 pages; handwritten, 7 pages); "What they were like" (typescript, 3 pages; handwritten, 11 pages); and "Weapons and implements," (typescript, 3 pages). 1979-032-001 small accession Haddonfield Historic District Zone map Photostat of "Historic District Zone, Borough of Haddonfield, Camden 1972 [photostat] County, New Jersey" map, November 1971. Drawn by Louis H. Goettelmann, October 1972. 1979-045-0001 small accession Richard Snowden copyright contract Richard Snowden copyright contract with Jacob Johnson, November 19, 1804 with Jacob Johnson 1804. Snowden granted copyright to Johnson for Snowden's book, History of America. Handwritten, 1 page. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1979-046-0001 small accession Letter from Richard Snowden to Jacob Letter from Richard Snowden to Jacob Johnson, December 1805. 1805 Johnson Snowden asks for payment for books sold by Jacob Johnson and threatens legal action if Johnson does not comply. Handwritten, 4 pages. 1979-048-0001 FF flat file Indenture, John and Elizabeth Strattan Indenture between John and Elizabeth Strattan and John Smith. March 1817 and John Smith 18, 1817 1979-049-0001 FF flat file Indenture, Benjamin and Sarah Cooper Indenture between Benjamin and Sarah Cooper and John Gill, January 4, 1819 and John Gill 1819 1979-050-0001 FF flat file Mortgage deed, Roger Gough to Joseph Roger Gough mortgage deed to Joseph Rogers. June 12, 1829 1829 Rogers 1979-056-0001 FF flat file Map of Camden County [copy] Copy-Map of Camden County published by R.L. Barnes. 1856 1856 1979 1979-057-0001 FF flat file Theodore M. Griffin appointment President Mckinley app. Of Theodore M. Griffin. 1898. Pictures on the 1898 certificate backside. 1979-058-0001 FF flat file Theodore M. Griffin appointment President Theodore Roosevelt app. Of Theodore M. Griffin. 1902. 1902 certificate 1979-059-0001 FF flat file Theodore M. Griffin retirement Resolution presented to Theodore M. Griffin upon retirement. 1907 1907 certificate 1979-061-0001 small accession Notes on the Haddonfield Civic Notes on the Haddonfield Civic Association, undated. Author not undated Association indicated. Handwritten, 11 pages. 1979-110-0001 FF flat file Marriage certificate, Elmer Steelman and Marriage certificate Elmer Steelman and Sarah A. Jacobs. September 4, 1875 Sarah A. Jacobs 1875. 1979-124-0001 small accession [Papers related to the history of The Photocopies of papers related to The Estaugh, 1936-1968. Includes by- 1936 1968 Estaugh] [photocopies] laws of "The Estaugh" (accession # 1979-125; typescript, 4 pages); "Addresses at the annual meeting of The Estaugh, 1936" (accession # 1979-124; photocopy of typescript, 9 pages); and newspaper clippings about building at the property, 1968 (accession 1979-124). 1979-126-0001 small accession Turner Risdon share certificate for the Turner Risdon share certificate for the Haddonfield Library Company, 1803 Haddonfield Library Company May 2, 1803. Signed by Thomas Redman, John Clement and Joseph C. Swett and labeled as share No. 33. Handwritten, 1 page. 1979-127-0001 small accession Marriage certificate, Jacob Coleman and Jacob Coleman and Rebecca Venabel marriage certificate, September 1812 Rebecca Venabel 10, 1812. Granted by the Protestant Episcopal Church, Philadelphia, PA by , minister. 1979-129-0001 FF flat file Z. L. Tompkins testimonial from New New Jersey Legislature, testimonial into Z. L. Tompkins. July 4, 1866 1866 Jersey Legislature 1979-131-0001 small accession Howard Kemble certificate of Howard Kemble certificate of appreciation from Haddonfield Friends of 1978 appreciation from Haddonfield Friends the Library, April 10, 1978. of the Library 2 boxes and 2 flat 1980-003 collection Moore, Tatem, Brigham scrapbooks Circa 1896-1911; accession book says "1896-1920, 10 pieces" 1896 1920 boxes 1980-011-0001 small accession Notes on Joseph Fithian Tatem Notes on Joseph Fithian Tatem, undated. Handwritten, 3 pages. Author undated not indicated. 1980-026-0001 small accession Willets family receipts and notes on Willets family receipts and notes on deeds, circa 1913 to 1930s. Receipts 1913 1939 deeds date from 1913 to 1916 and include various Haddonfield businesses. Notes on deeds are handwritten and typescript, including for property owned by the Baptist Church. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1980-027-0001 small accession Achsah P. Tomlinson and William J. Achsah P. Tomlinson and William J. Tomlinson tax bills from Voorhees 1917 1936 Tomlinson tax bills from Voorhees Township, 1917 to 1936. A note on the first bill explains, "Achsah P. Township Tomlinson was the mother of W. J. Tomlinson and had title to the Glendale Farm until her death, when all became the property of the present owner." 1980-033-0001 small accession Joseph Elfreth tax and water bills from Joseph Elfreth tax and water bills from city of Camden, 1839 to 1890. All 1839 1890 city of Camden appear to be related to property on Stevens Street. 1980-046-0001 small accession First Presbyterian Church resolution First Presbyterian Church resolution naming the J. Fithian Tatem 1953 naming the J. Fithian Tatem Assembly Assembly Hall, December 7, 1953. Folder includes letter from Philip E. Hall Scott, President, Board of Trustees, to Mrs. Tatem. 1980-053-0001 small accession An account of negroes manumitted "An account of negroes manumitted within the compass of Haddonfield 1790 1810 within the compass of the Haddonfield Meeting," undated [circa 1800?]. Handwritten, 1 page. Includes list of Monthly Meeting owners and the enslaved people they freed, as well as "a further account of free negroes not on record." 1980-067-0001 FF flat file U.S. Constitution for the State of New Copy of the U.S Constitution for the State of New Jersey. 1787. 4 pages Jersey [copy] missing. 1981-005-0001 small accession Delaware Township map [photocopy] Photocopy of Delaware Township map, by J. C. Sidney, 1850. circa 1981 1981-009-0002 small accession Lafayette Billing discharge papers from Layfayette Billing discharge papers from the Union Army, 1860-1864. 1860 1864 the Union Army Two items: one is a discharge as a Sergeant of the 9th Regiment of Pennsylvania Volunteers, July 17, 1860; the second is a discharge as Corporal of the 96th Regiment of the Pennsylvania Volunteers, July 14, 1864. 1981-020-0001 small accession Spicer - Rudderow - Ashburner : A "Spicer - Rudderow - Ashburner : A genealogical study," by Helen K. undated genealogical study Taylor, undated. Cover notes that the main source of information was Mrs. Gustavus M. Murray (Sarah Rodman Shivers). Typescript with handwritten corrections, 14 pages. Index included. 1981-022-0001 small accession Home life in the days of 1812 "Home life in the days of 1812," by Julia B. Gill, undated. Describes life in undated the United States in general. Typescript, 12 pages. 1981-023-0001 small accession The garden at Greenfield Hall "The garden at Greenfield Hall," by [Julia Bedford Gill?], undated. undated Typescript, 4 pages. Author writes "when I first came here to live, I was told by Aunt Rebecca Willits . . ." 1981-024-0001 small accession Jan Strycker "Jan Strycker," by Julia Beford Gill, November 1925. Strycker was a 1925 founder of Flatbush, now part of Brooklyn, NY. 1981-026-0001 FF flat file Ellery K. Taylor diploma from New Jersey New Jersey Board of Education Diploma to Ellery K. Taylor. 1906 1906 Board of Education 1981-028-0001 small accession Hopkins family land documents Photocopies of Hopkins family land documents, 1850 to undated. Lease 1850 1981 [photocopies] from John E. Hopkins to James Troth for grist mill; agreement between John E. Estaugh and Sam. H. Aldridge, 1859; Typescript description of land to be aquired by the Borough of Haddonfield from the Hopkins Estate, undated. 1981-032-0001 small accession Edna L. Haydock essays [photocopies] Photocopies of Edna L. Haydock essays, undated. Includes "The Hip Roof 1950 1981 House : A magic name ; 'The house with nobody in it'" (typescript with handwritten corrections, 3 pages); "Furnishing of the Hip Roof House" (typescript, 3 pages); "Timothy Matlack Jr." (typescript, 2 pages).

1981-033-0001 small accession Emlen McConnell death certificate Photocopy of Emlen McConnell death certificate, December 21, 1976. 1976 [photocopy] Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1981-053-0001 small accession Abstracts of wills of Charles and William "Abstracts of wills of Charles and William Wingender of Haddonfield," undated Wingender of Haddonfield undated. Typescript, 1 page. Charles' will was probated February 2, 1923, and William's will was probated April 5, 1921. These are the research files that Sherwood Githens compiled as he created the book, The Githens Family in America (call # 929.2 G445). Includes research notes, correspondence, and family pedigree charts. Sherwood Githens research files on the Arranged by number, with box 1 including 1-57a; unclear what these 1981-056 collection Githens family numbers refer to. See also cassette, #81-57, re: Githens material. 1955 1979 4 boxes 1981-066-0001 small accession Gill family correspondence and Gill family correspondence and miscellaneous documents, 1928 to 1964. 1928 1964 miscellaneous documents Includes genealogical papers and letters from Joe Pennypacker. 1982-004-0001 FF flat file Deed, Jacob Clement to John Clement Jacob Clement deed to John Clement. April 1, 1782 1782 1982-019-0001 FF flat file Julia Watson diploma from Haddonfield Diploma from Haddonfield School to Julia Watson. June 1, 1878. 1878 School 1982-025-0001 small accession James Lane Pennypacker papers James Lane Pennypacker papers, circa 1900-1930. Includes manuscript 1900 1928 on the early history of New Jersey (handwritten, 65 pages); "Mushroom ; a charade in three acts" (typescript, 22 pages); ticket to the Republican National Convention in Philadelphia in 1900; by-laws and budget of the Burlington County Free Library Commission (typescript, 4 pages); newspaper clippings about Jim Willis' monument; and miscellaneous other correspondence and notes. 1982-027-Folder 1 small accession Richard E. Magnoll research notes on the Richard E. Magnoll research notes on the Indian King Tavern in 1980 1989 Indian King Tavern in Haddonfield Haddonfield, circa 1980s. Includes handwritten notes, photocopies, and copies of newsletter and newspaper articles. 1982-027-Folder 2 small accession Richard E. Magnoll research notes on Richard E. Magnoll research notes on Aspden v. Aspden, circa 1980s. 1980 1989 Aspden v. Aspden Handwritten and typescript notes. 1982-027-Folder 3 small accession Richard E. Magnoll research notes on Richard E. Magnoll research notes on Pennsauken, NJ, circa 1980s. 1960 1989 Pennsauken, NJ Includes "The Growth and Development of the Township of Pennsauken, NJ", undated (typescript, 9 pages), "Swedish settlements mouth of Raccoon Creek" by Alice M. Matthews, 1960 (typescript, 2 pages); and typescript histories of the Burroughs House and William Dover's farm. 1982-031-0001 small accession George Willson merit certificates from George Willson merit certificates from Haddon Public Schools, 1896- 1896 1897 Haddon Public Schools 1897. Two certificates for "diligent study, punctual attendance and good deportment," for 3rd grade and 4th grade. 1984-003,004-0001 small accession Robert P. Freedley and Mary Jane Robert P. Freedley and Mary Jane Freedley essays on Haddonfield trees, 1982 1984 Freedley essays on Haddonfield trees 1982-1984. Two items: "Haddonfield's living treasure," by Robert P. Freedley and Mary Jane Freedley, 1984 (accession # 1984-003; typescript, 5 pages); and "Haddonfield's treasures," by Mary Jane Freedley, 1982 (accession #1984-004; typescript, 6 pages). 1985-001-0001 small accession The John Roberts farm "The John Roberts farm," by Mary Jane Freedley and Edna L. Haydock, 1985 1985. [334 Kings Highway East, Haddonfield] Typescript. 20 pages. Folder also includes multiple handwritten and typescript drafts of the essay. Discusses Roberts family, Roberts Avenue, Belmont Avenue. 1985-001-0002 small accession Receipt, John Roberts to estate of David Photocopy of John Roberts receipt to estate of David B. Roberts, 1840. 1840 1985 B. Roberts [photocopy] John was acting as guardian of his grandson John K. Roberts, and the receipt is to the administrators of David's estate, Samuel Nicholson and Thomas Redman, Jr. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1985-001-0003 small accession Receipt, Rachel A. Roberts to estate of Photocopy of Rachel A. Roberts receipt to estate of David B. Roberts, 1840 1985 David B. Roberts [photocopy] 1840. Rachel was David's widow, and she acknowledges receiving her share of the estate to administrators Samuel Nicholson and Thomas Redman. These materials relate to the Tatem family of south Jersey, the Henry D. Moore family which originated in Stuben Maine but has been in Haddonfield since shortly after the Civil War, and the Brigham family Moore, Tatem, and Brigham families which lived for many years in Newton, Mass. Materials relating to the 6 boxes, 1 1985-002 collection papers Edward Zane Colllings family are found under Acc. # 1986-004. half box Joseph B. Tatem materials for Moore, 1985-003 collection Tatem, Brigham collection 1 box Collection includes photos, including of Evans Pond, 49 Grove Street and environs. Correspondence and poetry of Annie Willits, who died at Westtown School as a teenager. Estate papers and financial papers of Mrs. Florence Redman, Joseph Elfreth, and S. Abbott Willits. Social calling cards and ephemera for Joseph Elfreth and wife. Other family names mentioned include Ford, Lippincott, and others. Item 1985-01- 1985-004 collection Willits and Elfreth families papers 0281 is a letter signed by George Gershwin. 1777 1934 2 boxes 1985-005-0001 small accession Strang Brothers Plumbing & Gas Fitting Strang Brothers Plumbing & Gas Fitting Company receipts and 1908 1909 Company receipts and correspondence correspondence,1908 to 1909. The business was located at 24 West Main Street [Kings Highway West], Haddonfield. 11 boxes and 3 flat 1986-001 collection Cuthbert and Ogden families papers boxes 1986-002-0001-0006 small accession Smith, Collings and Burr family deeds Smith, Collings and Burr family deeds, including for Burr Wood Farm, 1794 1859 1794-1859. Includes parchment indenture for 5 1/4 acres located on the North Branch of Timber Creek in the Town of Hilmanton in Gloucester Township, 1794 (title recitation on reverse; handwritten, 2 pages); typescript transcription of deed from Samuel C. Champion for Newton Union School House at northwest corner of the railroad and Collings (typescript; 6 pages); mortgage searches against Ann Burr, William E. Hacker and John Chamberlain, June 1839 (handwritten, 3 pages); and three deeds related to Burr Wood Farm, 1846-1859 (handwritten, 3 items). 1986-002-0007-0012 small accession Kirkbride, Woodward, and Dodson family Kirkbride, Woodward, and Dobson family deeds for Burr Wood Farm 1860 1866 deeds for Burr Wood Farm and lot on and lot on Haddon Avenue, 1860-1866. 6 items. [Newton Township] Haddon Avenue Camden County, Book 37, page 15. 1986-002-0013 small accession Stiles, Bates, Knight and Morgan family Stiles, Bates, Knight and Morgan family deeds for Burr Wood Farm and 1871 1909 deeds for Burr Wood Farm and other other properties, 1871-1909. 6 items. [Newton Township] Camden properties County, Book 69, page 215. 1986-003-0001-0038 small accession Moore family correspondence Moore family correspondence, 1846-1888. Includes letters from 1846 1888 Timothy Cummings Moore, his wife Mary M. Moore, as well as Eliza Hogeland, C.M. Moore, and Charles M. Moore. Some letters from Timothy Moore are to his wife during the Civil War. Four folders. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1986-004-0001-0066 small accession Edward J. Collings receipts Edward J. Collings receipts, 1828-1835. Includes various receipts for 1828 1835 blacksmithing, brick work, trees, medical services, and many other expenses. Item 1986-004-008 is a receipt from James Rowen paid by the hand of John A. Swinker: "five dollars -- for whiping his said son," August 31, 1826, Newtown. Item 1986-004-0002 is a contract to build what appears to be the Collings-Knight House in Collingswood, NJ, dated January 29, 1825. Three folders. 1986-005-0001 small accession Indian King Tavern historic site planning "Indian King Tavern historic site planning outline," by Amy L. Hardin, 1986 outline August 31, 1986. Hardin was a ONJH Historic Sites intern. Typescript, 36 pages. Scrapbooks, travel diaries, photographs, correspondence, newspaper clippings, ephemera. Photos include wonderful Haddonfield business district images circa 1920s, class photo of Josephine in 1920, and the New Jersey Assembly circa 1920 showing Joseph Franlkin Wallworth. Travel diaries include a round-the-world trip in 1974. Scrapbooks in very 1 box and 1 1989-025 collection Josephine Wallworth Bentley papers poor condition. 1908 1978 flat box 1989-026-0001-0006 small accession Everett R. Curran, Sr., reminiscences of Everett R. Curran, Sr., reminiscences of Haddonfield, circa 1982. 1982 Haddonfield Typescript, 14 pages. Curran was a lifelong Haddonfield resident, and he writes about Sookie the cow who lived in the corner of Willits field (behind 343 Kings Highway East and HMHS today), chopping ice from Hopkins Pond, making ice cream, the Grove Street Bridge and farm wagons on Marlton Pike (Rt. 70), his family's house at 41 Grove St., familiy members and neighbors, the trolley, and much more. 1989-027-0001-0002 small accession [Deeds for lots on Ellis Street] Photocopies of deeds for lots on Ellis Street, Haddonfield, 1870-1872. 1870 1989 [photocopies] Item 0001 is a deed from Joseph C. Hinchman of Medford to Marianna Lippincott of Haddonfield, Oct. 6, 1879. Describes house and lot on Ellis Street, Haddonfield (36 feet wide, 155 feet deep), part of a lot of Zebedee Nicholson, 1852. Recorded. Item 0002 is a deed from estate of Isaac Nicholson to Joseph C. Hinchman of Medford, 36 foot wide lot on west side of Ellis Street, Haddonfield, December 16, 1870. Includes survey by J. L. Rowand. Recorded. 1989-029-0001 small accession Jermone Holms rent receipts book for Jermone Holmes rent receipts book for 157 Potter Street, Haddonfield, 1916 1921 157 Potter Street, Haddonfield 1916-1921. Folder includes letter from Jerome's grandson Lonnie Johnson describing location of 157 Potter St. and its neighbors. 1989-030-0001 small accession A social history of 44 West End Avenue, "A social history of 44 West End Avenue, Haddonfield, NJ ; The Queen 1989 38 pages Haddonfield ; The Queen Anne Inn Anne Inn," by Carole A. Wood, 1989. Typescript, 38 pages. Includes photocopies of photos, deeds, newspaper clippings, etc. 1990-005-0001 small accession Albertson and Rudderow genealogies "Albertson and Rudderow genealogies," by Melvin and Johan Michael, 1989 21 pages 1989. Handwritten, 21 pages. Includes genealogy of David Albertson and Mary Fish m. 1839, Haddonfield and Joseph K. Rudderow m. Katherine J. Haines. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent Edna L. Haydock of 316 Kings Highway East, Haddonfield, was active for many years in the Historical Society of Haddonfield. She was one of the main people involved in the "History Book Committee" which produced the book This is Haddonfield. Her son, Jesse G. Haydock of Barberry Lane was active in the Society, mainly with mapping projects. These materials are notes and research done by them in their lifetimes, and Edna L. Haydock and Jesse G. Haydock, appear to focus on South Jersey. 12 folders of handwritten research and 1990-006 collection Jr. research notes on South Jersey reports 2 boxes 1990-007-0001 small accession Haddonfield's first resident [photocopy] Photocopy of "Haddonfield's first resident," by Carolyn Tassini, prepared 1990 for William Penn Charter School assignment, 1990. Reviews the history of the Hadrosaurus foulkii, its discovery in Haddonfield and the examination of the bones in the Academy of Natural Sciences in Philadelphia. Typescript, 16 pages. Includes photocopies of images. 1990-008-0001 small accession Genealogy of the descendants of Edward Photocopy of published book, Genealogy of the Descendants of Edward 1900 1990 Bates of Weymouth, Mass. [photocopy] Bates of Weymouth, Mass. By Samuel A. Bates. Published by Frank A. Bates, Scientific and Historical Books, South Braintree, MA., 1900. 145 pages. 1991-001-0001 small accession James Stretch photographs James Stretch photographs, circa 1886-1908. 2 folders of photographs, 1886 1908 including images of horses and properties in and around Haddonfield, as well as photos of James Stretch, late funeral director in Haddonfield. Also includes a small number of printed ephemera and receipts. Partial inventory of images available. 1991-001-0005 FF flat file Agnes R. Banister diploma from Friends Agnes R. Banister Diploma Friends Central School 1879 with small paper 1879 Central School listing her classmates in her hand. 1991-001-0006 FF flat file Deed, Ebenezer Zane to John Burrough Deed. Ebenezer Zane to John Burrough. 1747. 1747 1991-001-0007 FF flat file Deed, John Burrough to James Davis Deed. John Burrough to James Davis. 1759. 1759 1991-001-0008 FF flat file Deed, James Davis to Isaac Burrough Deed. James Davis to Isaac Burrough. 1796. 1796 1991-001-0009 FF flat file Deed, Samuel Clement to Bowman Deed. Samuel Clement to Bowman Hendry. 1805 1805 Hendry 1991-001-0010 FF flat file Deed, Aaron and Rebecca Chew to Deed. Aaron and Rebecca Chew to William Rogers. 1822. 1822 William Rogers 1991-001-0011 FF flat file Deed, Sarah Collins, executrix of Joseph, Deed. Sarah Collins, extix of Joseph to Samual Barrett. 1827. 1827 to Samual Barrett 1991-001-0012 FF flat file Elect school board Haddonfield Notice. Broadside-elect school board Haddonfield. March 1, 1909. 1909 [broadside] 1991-001-0013 FF flat file Listing of courses for Haddonfield Public Listing of courses for Haddonfield Public Schools. Undated. undated Schools 1991-001-0014 FF flat file Deed, Joshua Cresson to Isaac Kay Deed. Joshua Cresson to Isaac Kay. 1785 1785 1991-001-0015 FF flat file Deed, Isaac Kay to William Carter Deed. Isaac Kay to William Carter. 1789. 1789 1991-001-0016 FF flat file Deed, Isaac Burrough to Isaac Kay Deed. Isaac Burrough to Isaac Kay. 1802. 1802 1991-001-0017 FF flat file Deed, Samuel Kay, etc. to Isaac Kay Deed. Samuel Kay, etx to Isaac Kay. 1803 1803 1991-001-0018 FF flat file Deed, Isaac Kay to Joseph Middleton Deed. Isaac Kay to Joseph Middleton. 1804. 1804 1991-001-0019 FF flat file Deed, William Carter to Benjamin Deed. William Carter to Benjamin Hopkins. 1794. 1794 Hopkins 1991-001-0020 FF flat file Deed, Benjamin Hopkins to Sarah West Deed. Benjamin Hopkins to Sarah West. 1797. 1797 1991-001-0021 FF flat file Marriage certificate, John Estaugh Marriage certificate. John Estaugh Hopkins to Sarah Mickle Hopkins. 1762 Hopkins to Sarah Mickle 1762. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1991-001-0022 FF flat file Deed, John Estaugh Hopkins to Aaron Deed. John Estaugh Hopkins to Aaron Hewes. 1772. 1772 Hewes 1991-001-0023 FF flat file Deed, John M. Hopkins and William E. Deed.John M. and William E. Hopkins to James Hopkins. 1818. 1818 Hopkins to James Hopkins 1991-001-0024 FF flat file John Estaugh Hopkins account with John Estaugh Hopkins account with James Mickle. 1772-1789. James Mickle 1991-001-0025 FF flat file Delaware River - Coopers Creek to Delaware River-Coopers Creek to Longacoming-Red Bank Triangle 1770 1780 Longacoming-Red Bank Triangle roads Roads. Circa 1777 1991-001-0026 FF flat file New York and New Jersey 1780 German New York and New Jersey 1780 German Map. 1780 Map 1991-001-0027 FF flat file New Jersey - Raritan River South to Red New Jersey- Raritan R. Suth to Red Bank-Squan Beach-No Date. undated Bank-Squan Beach [map] 1991-001-0028 FF flat file Sketches of Haddonfield 2 Sketches of Haddonfield- black and white and reverse. Circa 1775. 1991-001-0029 FF flat file Philadelphia yearly mortgage of Friends John Estaugh , ss, Philadelphia yearly mortage of Friends appeal to King appeal to King George George 1775. 1991-001-0030 FF flat file Directions to Edward Viscount Cornbury Directions to Edward Viscount Cornbury. 1704. 1704 1991-001-0031 FF flat file Account John Estaugh Hopkins, James Account John Estaugh Hopkins, James Wilkins, Exec's Robert Friend Wilkins, Exec's Robert Friend Price, dec'd Price, dec'd surrogates approval and release. surrogates approval and release. 1991-001-0032 FF flat file T. Redman notes regarding land of Notation hand of T. Redman re deeds, etc-lot both of Hannah Alexander 1830 Hannah Alexander on the opposite side of the street in Haddonfield. June 25, 1830

1991-001-0033 FF flat file Deed, Thomas Redman to Isaac Deed. Thomas Redman to Isaac Burrough. 1796. 1796 Burrough 1991-001-0034 FF flat file Deed, Thomas Redman to Joseph Deed. Thomas Redman to Joseph Middleton. 1812. 1812 Middleton 1991-001-0035 FF flat file Deed, Joseph Middleton to Hannah Deed. Joseph Middleton to Hannah Alexander. 1816. 1816 Alexander 1991-001-0036 FF flat file Deed, Samuel Middleton to Thomas Deed. Samuel Middleton to Thomas Redman. 1830. 1830 Redman 1991-001-0037 FF flat file Deed, Hannah Alexander to Thomas Deed. Hannah Alexander to Thomas Redman. 1830. 1830 Redman 1991-001-0038 FF flat file Copy of Thomas Reeves will Copy of Thomas Reeves Will. 1779. 1779 1991-001-0039 FF flat file Deed, George and Josiah Ward to Deed. George and Josiah Ward to Thomas Reeve. 1763. 1763 Thomas Reeve 1991-001-0040 FF flat file Mortgage, Samuel M. Reeves and wife to Mortgage. Samuel M. Reees and wife to William Stevenson. 1826. 1826 William Stevenson 1991-001-0041 FF flat file Draft - meadow lots of Samuel Reeves Draft-meadow lots of Samuel Reeves by I.S. Rowand. 1845. 1845 1991-001-0042 FF flat file Rebecca M. Reeves certificate from Belle- Certificate to Rebecca M. Reeves from Belle-Vue Seminary. 1846. 1846 Vue Seminary 1991-001-0043 FF flat file Articles of agreement, Isaac and Samuel Articles of Agreement-Isaac and Samuel Reeves with Joseph Harris and 1847 Reeves with Joseph Harris and Philip Philip Howard. 1847. Howard 1991-001-0044 FF flat file Peach and maple trees [broadside] Broadside Peach and Maple Trees-Samuel M. Reeves. 1853. 1853 1991-001-0045 FF flat file Deed, Josiah Ward to Thomas Reeve Deed. Josiah Ward to Thomas Reeve. 1755. 1755 1991-001-0046 FF flat file Deed, Prudence and Elizabeth Cooper to Deed. Prudence and Elizabeth Cooper to Thomas Reeves. 1854. 1854 Thomas Reeves Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1991-001-0047 FF flat file Rents agreement, Jacob Spicer and Jacob Agreement- Rents covenents Jacob Spicer and Jacob Roberts. 1746 and 1746 1747 Roberts 1747 1991-001-0048 FF flat file Lease, Ann Champion to Jacob Roberts Lease Ann Champion to Jacob Roberts. 1749. 1749 1991-001-0049 FF flat file Jacob Roberts will Will of Jacob Roberts. 1749. 1749 1991-001-0050 FF flat file Deed, Robert Zane to Ebenezer Zane Deed. Robert Zane to Ebenezer Zane- Haddonfield. 1742. 1742 1991-001-0051 FF flat file Deed, Timothy Matlack to Ebenezer Zane Deed. Timothy Matlack to Ebenezer Zane-Haddonfield. 1742. 1742

1991-004-0001 FF flat file Siddon Harper diploma from Central Central High School of Philadelphia. Grad of Siddon Harper. June 30, 1880 High School of Philadelphia 1880 Norman C. Wittwer was a descendant of Elizabeth Haddon Estaugh through her nephew and heir Ebenezer Hopkins. Over the years he collected many family items relating to the Hopkins, Reeves, Bannister and Glover families of Haddonfield. The collection includes surveys, receipts, diaries, genealogical notes, correspondence, and other Norman C. Wittwer collection on the miscellaneous papers. Includes receipts for the building of the houses at 6 boxes Hopkins, Reeves, Bannister and Glover 65 Haddon Avenue (1799) and Hopkins Mill and Birdwood (1789) at and 2 flat 1991-010 collection families Hopkins Pond. 1681 1943 boxes 1991-011-0001 small accession John Bezer Civil War correspondence John Bezer Civil War correspondence, 1862-1863. 5 letters from John to 1862 1863 his sister, May 1, 1862 to July 17, 1863. Folder includes a photograph of John. 1991-015-0001-0004 small accession Mothers and Teachers Club of Mothers and Teachers Club of Haddonfield records, 1905-1910. Item 1905 1910 Haddonfield records 0001 is a ledger of minutes, 1905-1910. Items 0002-0004 are Secretary's Reports, 1905-1910. 1991-018-0001-0002 small accession Photocopies of Clement genealogy Photocopies of Clement genealogy charts. Item 0001 is Sheet I, which undated charts begins with Wm. Clement, includes Gregory Clement (1600-1660), Nicholson, Allen, Willits, Haines, Hartel, Leeds, and Coles Families. Includes 15 generations. Item 0002 is Sheet II, including some material from Sheet 1 then continuing many of the non-Clement lines into the 1940s. 1991-018-0002 FF flat file Clement family genealogy Clement Family Geneology by Alan B. Clement circa 1946 1946 Miscellaneous records, including certificate of incorporation, by-laws, listings of Board of Governors, issues of "The Reporter," written history of the association, ephemera from town meetings and town dinners, 1991-019 collection Haddonfield Civic Association records correspondence, financial records, and newspaper clippings. 1 box 1991-020-0001 small accession Three Quaker sisters "Three Quaker sisters," by Mary Jane Freedley, 1991. Typescript, 5 1991 pages. Discusses Lydia Wright, Mary Wright and Hannah Wright. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title TwoAbstract items: / Description a small photo album compiled from teacher Mildred Shaw date End date Extent and a retirement scrapbook created in her honor. The photo album contains Shaw's class photos from Moorestown, NJ (1923-1924), and Haddonfield, NJ (1924-45). Includes 62 photos glued in album and 6 loose photos. The album begins with photos of a first grade in Moorestown, NJ in 1924 and moves to Haddonfield, NJ, second grade, Red Building 1924-1925. In 1925-1926 it has Tatem School first grade. Field Day, 1926. Tatem School first grade 1926-1927. Central School first grade 1927-1928, second grade 1928-1929, Memorial Day circa 1929 and the band 1928-1929; first grade 1929-30, 1930-31, 1931-32, Dicky Ding 1931-2, Alfred and Eleanor 1932, Mildred Verna Little; Katherine, Mary and Jane Heimbach; Autumn 1937 Tatem School Teachers; Tatem School 1936-37; Tatem School 1938-1939, Tatem School, 1939-40; Tatem School 1940-41; Tatem School, 1941-42; Loose - Tatem 1944-45 Mildred Shaw photo album and plus 3 unidentified pictures. The collection also includes Shaw's 1992-004 collection scrapbook retirement album circa 1963. 1923 circa 1963 1 flat box 1992-011-0001 small accession 200 Warwick Road photographs Photographs of 200 Warwick Road, Haddonfield. 2 photos, circa 1886 to 1880 1920 1920. House was owned by Underdown and Sitley families; now demolished. 1992-012-0001 small accession World War II propaganda leaflets from World War II propaganda leaflets from Germany and U.S. Includes 6 1944 Germany and U.S. leaflets in English and 3 leaflets in German that were written by the Germans and Americans and dropped on the opposing troops to entice them to desert and switch sides. There are two versions of "Safe Conduct" leaflets: one is all German, the other includes English as a response to the American-written leaflet. 1992-014-0001 small accession Haddonfield Post Office building Printed envelope for the Haddonfield Post Office building cornerstone 1935 cornerstone laying dedication envelope laying dedication, 1935. Addressed to Master Carlton M. Horner, Jr., Treaty Elm Lane, Haddonfield, NJ. 1992-018-0001 small accession Women's Army Auxiliary Corps Women's Army Auxiliary Corps recruitment materials, 1943. Includes a 1943 recruitment materials letter to Mary D. Stafford, Haddonfield, encouraging her to become a member, as well as a brochure about the WAAC and the original envelope. 1992-019-0001 small accession Stafford genealogy notes [photocopy] Photocopy of Stafford genealogy notes, undated. Typescript, 1 page. undated 1992-020-0001 small accession The Hinchman line Draft of "The Hinchman line," by Philip O. Evaul, 1992. Typescript, 17 1992 pages. Includes cover letter from Evaul explaining the status of the project. [Final version available in open stacks, call #929.2 H593e] 1992-022-0001 small accession Harris family photographs [photocopies] Photocopies of Harris family photo albums. Includes 307 & 309 Kings undated Highway East; 115 Chestnut St.; 202 Kings Highway East; Brown School Building; Watson House on Kings Highway East; Haddonfield Methodist Church, Kings Highway East @ Grove St. 1992-024-0001 small accession Gladys Lansing Hatfield World War II Gladys Lansing Hatfield World War II nurse's aid papers, 1943. Includes 1943 1944 nurse's aid papers a one-page reminiscence of serving as an American Red Cross nurse's aid at Cooper Hospital, idenfitication card with photo, war ration book, American National Red Cross certificate, program from Haddonfield Red Cross completion exercises, and course test papers. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1992-025-0001 small accession Parker Griffeth house moving Parker Griffeth house moving photographs, 1949. 9 photos showing a 1949 photographs house moving from 208 Kings Highway East to Roberts Avenue in October 1949. 1993-002-0001 small accession Cyril Hingston Harvey diary [photocopy] Photocopy of Cyril Hingston Harvey diary, 1924-1927. Harvey was 1924 1993 headmaster of Haddonfield Friends School. 1993-002-0002-8 small accession Harvey family photographs [copies] Copy photographs of Harvey family photographs, circa 1920s. Includes 7 1920 1993 copy photographs, including Dorothy Alice Harvey (Leonard) on a sled in front of her house on Chestnut Street in the 1920s; Cyril Hingston Harvey, Haddonfield Friends School Headmaster; Friends School students; and several unidentified photos. This collection was compiled by Gladys Wilson Newman Johnson, and includes papers related to her in-laws, Thomas A. and Harriet E. (Barry) Wilson; her husband, Thomas A. Wilson, Jr.; Archibald Loueys Newman; Harriette E. Wilson Newman; Carolina, Harriet, and Thomas A. Taylor; Wilson, Newman and Taylor families Thelma Wilson Newman Ritchie; and Gladys Wilson Newman Johnson, 1993-003 collection papers among others. Full inventory available in collection file. 1813 1949 2 boxes 1993-004-0001 small accession World War II envelope from the Belgium World War II envelope from the Belgium Service for Prisoners of War, 1945 Service for Prisoners of War circa 1945. 1993-007-0001 FF flat file Deed, Isaac Shantz and wife to Matthias Deed. Isaac Shantz and wife to Matthias Kolb. April 16, 1841. 1841 Kolb 1993-007-0002 FF flat file Deed, Walts H. Cooke to executor to Deed. Walts H. Cooke to executor to hold for Walts H. Cooke. December 1859 hold for Walts H. Cooke 14, 1859. 1993-007-0003-13 small accession Kolb family deeds and legal documents Kolb family deeds and legal documents, 1835-1925. Includes Joseph 1835 1925 Kaighn will, 1884; deed for Amos E. Kaighn, 1884; Mortgage for Anna Dickerson, 1905; Financial documents for Anna Dickerson, 1911, 1919, and 1925; Deed from Jacob Sickler to Elizabeth Slim, 1835; Deed from Elizabeth Slim to Elizabeth Sage, 1838; Deed from David Watson to Nathan Pancoast, 1845; and Deed from Nathan Pancoast to Joseph Kaign, 1842. Daughters of 1812 Scrapbook 1912-1942 brought in by Fran Moore on 1993-009 collection Daughters of 1812 scrapbook behalf of the Haddonfield Chapter. 1912 1942 1 flat box 1993-022-0001 small accession Grace Scattergood Lowry memoirs "Grace Scattergood Lowry memoirs," 1973. Typescript, 233 pages. 1973 Lowry (1891-1964) spent her early life in and near Haddonfield, later lived abroad and then lived in Moorestown. 1994-006-0001 small accession Marion C. Willits war ration book four Marion C. Willits war ration book four, 1943. [World War II] 1943 This collection includes a variety of family records: certificates of marriage, title records, deeds, wills, and a photograph album with 1 box and 1 images of Philadelphia and Camden, as well as class records from Miss loose flat 1994-007 collection Evans family papers Hill's School in Philadelphia, 1917-1918. 1802 1946 folder This is the second donation of materials relating to the Moore, Tatem, and Brigham families from Richard T. Brigham. They are an addition to the original Moore-Tatem-Brigham donations in Aquisition # 1985-002. 17 boxes marked as MTB, + 9 more flat boxes of MTB photos and 18 boxes Additions to Moore, Tatem, Brigham scrapbooks unlabeled with accession #. [Stored with collection 1980- and 12 flat 1994-011 collection families papers 003] boxes Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent Collection diaries and ledgers, as well as wills and a deed. Ledgers include a ledger from 1815, S. A. Allen's 1844 account book, and Rebecca Allen diaries from 1862-1867. Wills include Beulah Allen (1820), Samuel Allen (1846), and Mary Allen (1855). Rebecca Allen diary 12/25/1862-9/30/1866 includes mentions of Civil War, including death of Lincoln. Hannah Allen diary Dec. 25, 1865-May 20, 1866. Young Ladies Sociable minutes 1864, including constitution, list of members and Allen, Cawley and Rhoads families ledger. The second half of that volume is Hannah's diary June 2, 1866- 1 box and 1 1994-013 collection papers Feb. 10, 1867. 1815 1867 flat box 1994-014-0001-0002 small accession Shakespeare Club of Haddonfield records Shakespeare Club of Haddonfield records, 1895-1897. Includes minutes 1895 1897 book, 1895-1897, which has list of members and list of expenses and receipts. Haddonfield High School Graduation Invitations from 1908, 1909, 1910, and 1919 as well as as a poem entitled "There's Absolutely Nothing That is Absolutely New" written by Alum Peyton Dewey.

1994-014-0003-0008 small accession Haddonfield High School Haddonfield High School commencement programs, 1908-1919. 1908 1919 commencement programs Includes an essay, "There's absolutely nothing that is absolutely new; written by an alumnus, upon returning to Haddonfield after a long absence," typescript, 2 pages, undated. 1994-018-0001 small accession Jones family papers Jones family papers, 1839-1966. Includes receipt book for estate of Isaac 1839 1966 Jones, 1839; Edward Jones drawing book, 1862; hat band made by "Bess," 1881; printed "In memorium and other poems," by John C. Stokes, 1893; "The march of refinement," undated, handwritten; letter to Edward Jones giving stock options, 1920; and Mickey Mouse artwork by D. M. Stearne, circa 1931; newsletter clipping about death of Mary HelenThis small Jones, collection 1966. of correspondence contains 67 letters written to Betty (Hopkins) Lenhart from 1932-1944, and was found at the home she formerly owned (264 Kings Highway East, Haddonfield). A selection of Lenhart familiy slides and photographs accompanies the letters. Collectively, the correspondence forms a narrative that traces the evolution of a young woman on the eve of her marriage into a well- loved wife and mother. By far the most intimate letters are from Betty's husband, David Lenhart. He writes to her almost daily during the summers when she resides in Beach Haven with their young son David while he remains in Haddonfield working. The greatest number of letters are from Betty's grandmother, "Nana." Written from a variety of Betty (Hopkins) Lenhart correspondence locations such as Daytona Beach, Florida, and Belfast, Maine, these 1994-019 collection and photographs letters are full of family news. 1932 1944 1 box 1994-020-0001 small accession [Photocopies of Haddonfield maps] Photocopies of Haddonfield maps, circa 1707. Copies of John Hugg 1700 1994 maps, including "Old Haddonfield" and "New Haddonfield", that are part of the Clement papers at Historical Society of Pennsylvania. 1994-022-0001 small accession Letter, Edward D. Cope to Professor Photocopy of Edward D. Cope letter to Prof. Marsh, October 5, 1868. 1868 Marsh [photocopy] Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1994-023-0001 small accession Catching up with the past "Catching up with the past," John H. Reisner, III, 1994. Text of a speech 1994 delivered to the annual Candlelight Dinner of the Historical Society of Haddonfield, March 16, 1994. Reviews the history of Haddonfield since the Historical Society's founding in 1914. Typescript, 22 pages. Folder also includes 3 pictures of speaker as well as photocopies of newspaper articles about the speech. 1994-024-0001 small accession Neumeyer-Welty photographs of Neumeyer-Welty photographs of Haddonfield, circa 1940s-1976. circa 1940s 1976 Haddonfield Includes 32 photographs of places and events in Haddonfield, including Kings Highway East, schools, churches, business district, Bicentennial cattle drive, 201 Wood Lane, Fire Company, Indian King Tavern.

1995-002-0001 small accession [Papers related to history of Tavistock] Photocopies of papers related to history of Tavistock, circa 1960s-1990s. 1963 1995 [photocopies] Includes "Tavistock Country Club history," circa 1991, typescript, 8 pages; "Memories of an old caddy," 1991, typescript, 3 pages; "history of the borough of Tavistock 1920-64 for State of New Jersey Tercentenary Commission," by Bertha Z. B. Stinson, 1964, typescript, 6 pages; deeds; "Tavistock : The story of a country club," article from Geater Philadelphia magazine, 1963. 1995-003-0001 small accession [Photocopies of Tavistock Country Club Photocopies of papers related to history of Tavistock, circa 1920s-1995. 1920 1995 papers] Includes indentures for Tavistock Properties to Frank B. Middleton, Jr, William H. Gill, John Gill and Horace Roberts; cover letter for a copy of the Deed for Frank B. Middleton, Jr. and a copy of the Act to Incorporate Tavistock. 1995-007-0001 small accession [Photocopies of Elizabeth Haddon Photocopies of Elizabeth Haddon items at Haverford College, circa 1689 1689 1995 Estaugh papers] to 1760. Copies made by Elizabeth Lyons during her research into Elizabeth Haddon. Includes copies of deeds, indentures, mortgages and other research materials. See also collection 2008-009 for organized version of some of these research materials. 1995-008-0001 small accession [Photocopies of deeds related to 24 Photocopies of deeds related to 24 Potter Street, 1819-1978. Various 1819 1978 Potter Street] people listed in the deeds. Inventory of deeds available in folder. 1995-009-0001 small accession Tavistock Farm "Tavistock Farm," by Judith Pacello Monahan, 1995. Paper prepared for 1995 Senior History Seminar at Rowan University. Researched at the Historical Society of Haddonfield. Typescript, 25 pages. 2 copies Grand Army of the Republic (G. A. R.) William B. Hatch Circle #2 (Haddonfield) Includes programs, certificates, reports, ledgers, and photographs. Item- 1995-010 collection records level inventory available. 1886 1995 1 box 1995-011-0001 small accession Elizabeth and George Lyons articles Elizabeth and George Lyons articles about Haddonfield history, circa 1968 1995 about Haddonfield history 1968-1995. Includes copies and original articles that appeared in a weekly column, "Borough Beginnings," in the Courier-Post from 1968 to 1995, and in the Haddon Gazette. 1995-014-0001 small accession Sloan family research papers Photocopies of Sloan family research materials, circa 1730 to 1978. 1730 1995 [photocopies] Includes copies of Bible pages and other historical information regarding James Sloan, Jr.; newspaper files copied from Camden County Historical Society; genealogy of James Sloan and Mary Cooper Sloan; surveys of Sloan property; and a copy of pages from New Jersey's Jeffersonian Republicans by Carl E. Pince that discuss James Sloan. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1995-015-0001 small accession Joseph Sloan research papers Photocopies of research materials about Joseph Sloan, circa 1970s. 1970 1979 [photocopies] Includes copies of correspondence from William Farr; pages from "The History of Runnemede New Jersey 1626-1976," which includes information on Joseph Sloan; article about Joseph Sloan's Will and list of family members. 1995-017-0001 small accession [Photocopies on history of Bye family] Photocopies from History of the Bye Family and Some Allied Families , by 1956 1995 Arthur Edwin Bye, 1956. Includes copy of Table of Contents as well as pages 238-241 and 280-289, which relate to the family coming to Pennsylvania as well as a trip they took in 1701 with Elizabeth Haddon.

1995-018-0001 small accession Haddonfield Public Library cornerstone Photograph of Haddonfield Public Library cornerstone dedication, 1917. 1917 dedication photograph 1995-021-0001 small accession Thor's for Drugs truck photocopy [copy] Copy photograph of Thor's For Drugs truck, undated. Driver is Lloyd undated Hogan, uncle of Tom Applegate. Circa 1940s? 1995-022-0001 small accession Robert S. Hart Jr. research materials on Robert S. Hart Jr. research materials on Collins family, circa 1940s-1995. circa 1940s 1995 Collins family Includes his research and photocopies of materials related to his branch of the Francis Collins (1635-1720) family. 1995-024-0001 small accession [Surveys from Haddon Estaugh collection Photocopies of surveys from Haddon Estaugh collection at Haverford 1789 1995 at Haverford College] College (#1001-180), 1789-1826. Includes survey of Hezekiah Hopkins land on Coopers Creek, 1789, "Old Haddonfield" and "Little Stebbing." 1995-026-0001 small accession Ruth Evans photographs Ruth Evans photographs, circa 1919-1921. 4 items: Willits house, 1919 1921 Tuckerton; class photos of 1919 Central School kindergarten class, Central School first grade class, and 1921 Grade 3 Central School class.

1995-026-0001 small accession Mount Ephraim and Haddonfield Mutual Postcard announcing meeting of Mount Ephraim and Haddonfield 1933 Pursuing and Detective Company Mutual Pursuing and Detective Company, to be held December 15, postcard 1933. 1996-001-0001-0003 small accession [Photocopies of aerial views of Tavistock Photocopies of aerial views of Tavistock Country Club, 1926. 3 images: 1926 1996 Country Club from Hagley Museum] looking east over Warwick Road, June 25, 1926; Hagley #70.200.1632; looking northwest toward Haddonfield and Haddon Heights, June 25, 1926, from Hagley Museum #70.200.1633; and view of the clubhouse looking north, Oct. 21, 1939, showing houses on Upland Way, Haddonfield, in the background, from Hagley Museum #70.200.12.607. 1996-005-0001 small accession Alexander C. Tomlinson notes about 114 Alexander C. Tomlinson notes about 114 Kings Highway West, 1874 1996 Kings Highway West, Haddonfield Haddonfield, 1874-1996. Includes Tomlinson's history of the property, dated 1996, a summary of listings in city directories, and the original 1874 contract between Leonard Snowden and William M. Hoopes to build the house, among other notes. 1996-006-0001 small accession New Jersey's Underground Railroad "New Jersey's Underground Railroad," by Elizabeth Alice Lyons and 1996 George Stuart Lyons, 1996. Background material for a talk for 63 2nd grade students at Central School, Haddonfield, in 1996. Typescript, 6 pages. 1996-007-0001 small accession Norma Everett photographs of Norma Everett photographs of Haddonfield, circa 1920s. 3 items: Old E. 1922 Haddonfield Main St., Schecht's Bakery, and class photo of Haddonfield High School Graduating class of 1922. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1996-008-0001 small accession Research materials on Haddonfield Research materials on Haddonfield Baptist Cemetery, circa 1935-1996. 1935 1996 Baptist Cemetery Includes photocopies of various resources, including typescript list of graves in the Haddonfield Baptist Cemetery, photocopy of a handwritten portion of the list that goes from G to Z compiled by T. Matlock, photocopies of plot layouts, and list of Civil War Veterans Burials. 1996-009-0001 small accession [Photocopy of building contract for 124 Photocopy of contract between Charles H. Shivers and Jonathan G. 1882 1996 Washington Ave. at Camden County Bowker to build 124 Washington Avenue, Haddonfield, 1882. Contract Historical Society] filed with the Camden County Clerk. Original at Camden County Historical Society. 1996-010-0001 small accession The John Middleton Farm of "The John Middleton Farm of Haddonfield, New Jersey," by Mary Jane 1991 Haddonfield, New Jersey Freedley, 1991. Farm was located on Kings Highway East where Haddonfield Memorial High School now stands. 2 copies. Joseph and Bettina Nicholson lived in Haddonfield for much of their adult lives. Joe Nicholson was a descendant of the Nicholson family who built the old sandstone house on Cooper Creek in Camden. He was raised on the farm that stood at the intersection of Route 70 (Marlton Pike) and Haddonfield Road in Cherry Hill. They built and lived in the house on Lake Street behind the old John Estaugh Hopkins House at 65 Haddon Avenue. These items were donated to the Historical Society by 1996-011 collection Nicholson family papers their daughter following the death of Bettina Nicholson. 1 box This collection documents the history of the Haddonfield chapter of the Needlework Guild of America from its beginnings in 1893 until it closed in 1995. Materials include secretary's binders, branch reports, garment reports, convention pamphlets, national newsletters, and other documents and ephemera. Full finding aid available: Needlework Guild of America, https://haddonfieldhistory.org/wp-content/uploads/2018/10/1996- 1996-013 collection Haddonfield Branch records 013_NGA.pdf 1893 1995 9 boxes 1996-014-0001 small accession The site of the old homestead 1700-1996 Photocopy of "The site of the old homestead 1700-1996," by Betty and 1996 [photocopy] Stuart Lyons, 1996. Prepared for Pat and Lloyd Gardiner about the Hinchman Homestead. 1996-016-0001 small accession Leeds photographs of Haddonfield Leeds photographs of Haddonfield, 1922. Photos mounted on black 1922 scrapbook paper, and include 10 images of Haddon Avenue during a snow storm in 1922, including the trolley. Pages also include 2 aerial photographs of Washington, D.C. in 1922. 1996-017-0001 small accession Tested recipes "Tested recipes" cookbook, circa 1906. Typescript, approximately 76 1906 pages. Includes periodic advertisement pages with Haddonfield area businesses. 1997-001-0001 small accession The "Haddon" Car "The 'Haddon' Car" lithograph, by William Boell, Walnut St., 1854 Philadelphia, circa 1854. Was previously accession museum # 1978-041. The "Haddon Car" was "Designed for the Camden & Haddonfield Passenger Railway by Alexander Easton." 1997-002-0001 small accession Schedule of prices of building lots at "Schedule of prices of building lots at Barrington, NJ" flyer, 1890. 1890 Barrington, NJ Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1997-003-0001 small accession [Photocopy of transcription of Lippincott Photocopy of a transcription of Lippincott deed, 1799. Typescript, 4 1997 deed] pages. Copied by Mary Jane Freedley in 1997 with original in posession of Keith Bashaw of Princeton, NJ. 1997-004-0001 small accession Descendants of Richard Willits Photocopy of "Descendants of Richard Willits," undated. Typescript, 1 circa 1960 [photocopy] page. 1997-006-0001 small accession Elizabeth Lyons research materials on Elizabeth Lyons research materials on Haddon-Estaugh family, 1705- 1997 Haddon-Estaugh family 1725. Includes photocopies of Haddon family geneology by Elizabeth Lyons, 1997, along with a copy of a paper entitled Quakers in Science and Industry by Raistrick. Includes copies of Philadelphia Friends Monthly Meeting Minutes from 1707-09 and 1720. Copy of Survey to John Haddon 1705, London Chancey Court Document 1725 and additonal legal documents and correspondence related to John Estaugh.

1997-010-0001 small accession "In search of influence and authority : Parents and the politics of the 1996 In search of influence and authority : home-school relationship in Philadelphia and two of its suburbs, 1905- Parents and the politics of the home- 1935," by William W. Cutler, III, 1996. Published in Pennsylvania History . school relationship in Philadelphia and Describes the experiences of parents in Philadelphia, Haddonfield, and two of its suburbs, 1905-1935 Abington Township (PA). 1997-013-0001 small accession [Photocopies of Samuel Burroughs Photocopies of property records for the Samuel Burroughs plot of 173 1784 1997 property records] acres, 1784. 1997-015-0001 small accession Willit family papers Willit family papers, circa 1887-1955. Includes Joseph A. Willits school 1887 1955 notebook, undated; correspondence and property documents, circa 1903; and newspaper clippings, 1935-1955. 1997-016-0001-0002 small accession George Hager photographs of George Hager photographs of Haddonfield schools, circa 1962. Includes 1962 Haddonfield schools black and white and color images, including images of the Brown Building, demolition, construction of Haddonfield Middle School (formerly Haddonfield Junior School), and views from Lincoln Avenue and Chestnut Street. 1997-018-0001 small accession Haddonfield ephemera Haddonfield ephemera, circa 1865-1876. Item 1 is a list of the Newton 1865 1876 Township Ticket, with Mickle Clement running for Judge of Election, among others. Item 2 is a program for the Grand Centennial Celebration, July 4, 1876, in Haddonfield. 1997-019-0001 small accession Hannah Clement receipt from estate of Hannah Clement receipt from estate of John Clement, 1791. 1791 John Clement Handwritten, 1 page. 1997-020-0001 small accession Mimi Hyde photographs of Haddonfield Mimi Hyde photographs of Haddonfield churches, 1997. 34 color 1997 churches photographs of Haddonfield churches during a snowstorm. 1997-021-0001 small accession Excerpts from Meet the Edgertons Photocopies from Meet the Edgertons ; A Genealogy of the Edgerton 1970 1997 [photocopy] Family in America from the Early 1700's to 1969 , by J. Howard Binns, 1970. 2 copies of pages 1-4 and pages 151-152. Discusses Thomas and Sarah Stephens Edgerton and related family. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1997-023-0001-0004 small accession Gibbs familiy research papers Photocopies of Gibbs family reminiscences and genealogy, circa 1997- 1915 2006 [photocopies] 2006. Includes genealogy of Martin Gibbs through Edward Gibbs who owned Gibbs Tavern; Pearl Harbor recollections of Carroll Joseph Oliver of Haddonfield, NJ who was at Pearl Harbor on Dec. 7, 1941 when it was attacked by the Japanese; "The Ku Klux Klan - Haddonfield, New Jersey" by Elizabeth Wills Crane (reminiscences of the Oliver and Schikorski families and their experiences being targeted as Roman Catholics by the KKK in Haddonfield in the 1920s); and photocopies of Photos of (a) John Thomas Oliver, Sr and Lillian Cook Oliver c. 1915, and (b) the Oliver Family outside the home at 218 Avondale Avenue, Haddonfield, c. 1940 showing Lillian Cook Oliver, with her children John Jr., Carroll, Catherine 1997-024-0001 small accession Richard Snowden certificate of Richardand Marie. Snowden certificate of appointment as judge, Inferior Court of 1846 appointment as judge, Inferior Court of Common Pleas, County of Camden, April 1, 1846. Common Pleas, County of Camden 1997-025-0001 small accession Excerpt from Genealogical notes : Photocopies of excerpt from published book, Genealogical Notes: 1877 1997 Containing the pedigree of the Thomas Containing the Pedigree of the Thomas Family, of Maryland, and the family . . . [photocopy] Following Connected Familes: Snowden-Buckley-Lawrence-Chew-Ellicott- Hopkins-Johnson-Rutherfurd-Fairfax-Schieffelin-Tyson and others, by Lawrence Buckley Thomas (1877). According to cover letter from Johns Hopkins Library, includes the Hopkins section of the book. 1997-027-0001 small accession James J. Duffy & Son receipt to Mr. James J. Duffy & Son receipt to Mr. Traver, April 1, 1953. James J. Duffy 1953 Traver & Son located at 224 Haddon Ave., Haddonfield. 1997-028-0001 small accession Roster of Gloucester Militia 1775-1783 Photocopy of "Roster of Gloucester Militia 1775-1783," by Ye Olde 1931 [photocopy] Gloucester Chapter, Daughters of the American Revolution, circa 1931. Typescript. 1997-031-0001 small accession Betty Lyons research notes on early Betty Lyons research notes on early residents of Waterford and 1997 residents of Waterford and Haddonfield Haddonfield, 1997. Includes typescript list of residents of Waterford Twp, Gloucester County, NJ in 1701; residents of Haddonfield in 1750; list of debtors from schoolmaster's account book, and transcription of deed from Richard Matthews to John Haddon, June 26, 1699 (land in West Jersey that became New Haddonfield Plantation) 1997-032-0001 small accession John Reisner campaign materials for John Reisner campaign materials for Haddonfield Borough 1997 Haddonfield Borough Commissioner Commissioner, 1997. Includes postcard, flyer, sticker and brochure. 1997-033-0001 small accession 20 Estaugh Ave. carriage house Photographs of demolition of 20 Estaugh Avenue carriage house, May 1994 demolition photographs 1994. 28 color photographs. 1998-002-0001 small accession Redman property photographs Redman property photographs, circa 1920s. Includes 2 photographs of 1920 1929 the Redman Farm in Marlton near Marlton Turnpike, and 1 photograph and one Christmas card (circa 1922) showing the Redman house on the corner of Westmont Avenue and Redman Ave., Haddonfield. 1998-007-0001 small accession 422 Washington Ave. photographs Photocopies of 422 Washington Avenue photographs, circa 1920. Two 1920 1998 [photocopies] images. 1998-008-0001 small accession J. Newton Jones stereopticon views of Haddonfield, 1874. Two cards. 1874 One shows Henry D. Moore's house at 83 Centre Street, while the other J. Newton Jones stereopticon views of shows Main Street [Kings Highway East] looking east from near the Haddonfield railroad crossing. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1998-009-0001 small accession Graw family genealogy notes Graw family genealogy notes, 1997-1998. Typescript, 3 pages. Includes 1997 1998 list of descendants of George Jacob Graw (1794-1836) and notes on the career of Rev. Jacob B. Graw, D. D. 1998-011-0001 small accession Ephraim Tomlinson financial and real Ephraim Tomlinson financial and real estate papers, circa 1864-1896. 1864 1896 estate papers Includes receipts from U.S. Internal Revenue, township tax receipts, sales receipt for lumber, receipt for sale of property, fire insurance policy, Court Judgement, and plumbing bill from 1865. 1998-011-0002 small accession Tomlinson familiy genealogies Tomlinson family genealogies, circa 1930s. Two items. One item titled 1930 1939 Tomlinson family of Wills Creek, Md. 1998-012-0001 small accession Deed, James Estaugh to Samuel Photocopies of deed from James Estaugh to Samuel Burrough in 1716 1998 Burrrough [photocopies] Waterford Township, 1716. Folder labeled "Cropwell Creek." Original was oversized, so photocopy is folded and taped together. Photocopies of items still in the possession of the donor, and include primarily maps, surveys and deeds from 1703 to 1809 for properties along the Pennsauken and Cooper Creeks. Many involve transfers of 1998-014 collection Gill and Tomlinson family papers property within the Burrough family. 1998 1998 3 boxes 1998-014-0001 FF flat file Indenture, Richard Bromly and John Photocopy -Indenture between Richard Bromly and John Heritage. 1703 1998 Heritage [photocopy] March 22, 1703 1998-014-0002 FF flat file Deed, William Mallaik and Joseph Photocopy- Deed between William Mallaik to Joseph Matlack. January 1729 1998 Matlack [photocopy] 17, 1729 1998-014-0003 FF flat file Samuel Burrough's draft [photocopy] Photocopy- Samuel Burrough's draft undated 1998-014-0004 FF flat file Deed, Samual Shivers and John Philips Photocopy- Deed between Samual Shivers and John Philips. May 10, 1721 1998 [photocopy] 1721. 1998-014-0005 FF flat file Deed, Joseph Pidgeon and Robert Photocopy- Deed between Joseph Pidgeon and Robert Bonnell. March 1724 1998 Bonnell [photocopy] 5, 1724. 1998-014-0006 FF flat file Deed, Robert Bonnell and Joseph Photocopy- Deed between Robert Bonnell and Joseph Pidgeon. April 27, 1924 1998 Pidgeon [photocopy] 1924 1998-014-0007 FF flat file [Photocopy of unidentified John Photocopy-To be transcribed, John Bradshaw. 1732? 1732 1998 Bradshaw document] 1998-014-0008 FF flat file Deed, John and Elizabeth Philips and Photocopy- Deed between John and Elizabeth Philips and Even Shelby. 1732 1998 Even Shelby [photocopy] November 3, 1732. 1998-014-0009 FF flat file [Unidentified document] To be transcribed, December 33, 1735 1735 1998-014-0010 FF flat file [Unidentified document] To be transcribed, July 18, 1735 1735 1998-014-0011 FF flat file Resurvey of Samuel Burrough property Photocopy- Resurvey of Samuel Burrough for 173 Acres. Resurveyed 1736 1998 [photocopy] April 22, 1736. 1998-014-0012 FF flat file Deed, John Estaugh and Samuel Photocopy- Deed between John Estaugh and Samuel Burrough. 22nd 1716 1998 Burrough [photocopy] day of the 11th month, 1716 1998-014-0013 FF flat file Survey by Thomas Sharp out of lands of Photocopy- Draught of 100 acres. Survey by Thomas Sharfs [Sharp?] out undated Jacob Spicer [photocopy] of lands of jacob Spicer. 1998-014-0014 FF flat file Deed, Jacob Haines and Samuel Photocopy- Deed between Jacob Haines and Samuel Burrough. 1785 1998 Burrough [photocopy] February 27, 1785 1998-014-0015 FF flat file Indenture, Isaac Burrough and Samuel Photocopy- Indenture between Isaac Burrough and Samuel Burrough. 1761 1998 Burrough [photocopy] November 13, 1761. 1998-014-0016 FF flat file Deed, Samuel and Mary Burrough and Photocopy- Deed between Samuel and Mary Burrough and Joseph 1767 1998 Joseph Burrough [photocopy] Burrough. January 10, 1767. 1998-014-0017 FF flat file Deed, Samuel Burrough II and Joseph Photocopy- Deed Samuel Burrough II and Joseph Burrough. May 3, 1774 1998 Burrough [photocopy] 1774. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1998-014-0018 FF flat file Deed, Alexander Cooper, Richard M. Photocopy- Deed Alexander Coopers, Richard M. Cooper, and William D. undated Cooper, and William D. Cooper, Cooper executors of Richard M. Cooper to Jesse M. Starr And John F. executors of Richard M. Cooper, to Jesse Starr. M. Starr and John F. Starr [photocopy]

1998-014-0019 FF flat file Will of Samuel Burrough [photocopy] Photocopy- Will of Samuel Burrough? June 19, 1720. 1720 1998 1998-014-0020 FF flat file Deed, Prudence Cooper and Elizabeth Photocopy- Deed Prudence Cooper and Elizabether Cooper to Jesse W. 1857 1998 Cooper to Jesse M. Starr and John F. Starr and John F. Starr. April 3, 1857 Starr [photocopy] 1998-014-0021 FF flat file [Unidentified survey] Survey? No date. undated 1998-014-0022 FF flat file Deed, Daniel Lippincott and Joshua Photocopy- Deed Daniel Lipponcott and Joshua Lippencott. December 1759 1998 Lippencott [photocopy] 15, 1759. 1998-014-0023 FF flat file Deed, Jacob Sharp to Isaac [Froth?] Photocopy- Deed Jacob Sharp to Isaac Froth? October 13, 1809. 1809 1998 [photocopy] 1998-014-0024 FF flat file Deed, Samuel Burrough to Jacob Photocopy- Samuel Burrough to Jacob Burrough. March 5, 1749/1750. 1749 1998 Burrough [photocopy] 1998-015-0001 small accession Mary D. Haddon estate appraisal of 43 Appraisal of 43 Kings Highway West for the estate of Mary D. Haddon, 1940 Kings Highway West January 1940. Includes photocopy of appraisal of property Ocean Avenue and Lake Drive, Island Heights, NJ. Typescript, 33 pages, with photographs of the property. Haddonfield appraisal includes list of personal property by room. 3 boxes, 1 1998-016 collection Siddons Harper Jr. lesson plans 1931 1975 half box 1998-017-0001 small accession Walter Lord research papers on Photocopies of Titanic floor plans showing Frederick Sutton's cabin, 1998 Frederick Sutton and the Titanic][ 1998. Sutton was a resident of Haddonfield. Letter and photocopies sent by Walter Lord. 1998-019-0001 small accession Karen Mickle Bennett research notes on Karen Mickle Bennet research notes on the Mickle family, 1988. 1988 the Mickle family Includes list of cemetery locations and death notices related to the Mickle/Mickel family in Southern NJ. Typescript, 17 pages. 1998-020-0001 small accession Edward J. Huth photographs of Edward J. Huth photographs of Haddonfield, circa 1930s-1950s. Includes 1930 1959 Haddonfield 20 black and white images, including of Margaret Gift and Henry Dykhuizen; Haddonfield Memorial High School and students in classes; train and railroad images; some street scenes; Haddonfield Friends meeting. Some are prints, others are negatives. 1998-020-0002 small accession Road maps of New Jersey Road maps of New Jersey, 1928-1933. Includes three published maps: 1) 1928 1933 "1928 'Standard' road map of New Jersey," published by Standard Oil Company of New Jersey; 2) "1930 'Standard' road map of New Jersey," published by Standard Oil Company of New Jersey; and 3) "State of New Jersey official road map showing state highways and other principal roads 1933." Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1998-021-0001-0002 small accession Hopkins family photographs Hopkins family photographs, 1905-1908. Four photographs. Item 0001 1905 1908 shows ten children and two adults at Tavistock Farms. Appears to be the Johns Hopkins and E.T. Gill children, dated 1908. Item 0002 shows the Hopkins and Gill grandchildren in front of Elizabeth Tomlinson Gill's house at 567 Warwick Road, Haddonfield, circa 1905. Billy and Johns Hopkins and John Gill 7th and Langdon Gill are identified. Item 003 is unidentified boat in ocean waves. Item 0004 is labled Bill Varker and Vic Wierman, Beach Haven, 1921. 1998-022-0001 small accession George, Reuben and Anne Hilllman Copy photograph of George, Reuben and Anne Hillman Dobbs at family 1920 1998 Dobbs family photograph [copy] farm, circa 1920. 1998-023-0001 small accession Release of liens, William Capern to Mrs. Release of Workmen's Liens from William S. Capern to Mrs. Annie D. 1887 Annie D. Newberry Newberry for her twin frame cottage at 123 West Summit Avenue, Haddonfield, NJ, August 12, 1887. 1998-024-0001 small accession Ed Reeves reminiscences and copy photographs of Haddonfield, circa 1925 1998 1990s-2004. Reminiscence titled "Early memories of Haddonfield," February 12, 2004, typescript, two pages. Copy photographs of 305 Ed Reeves reminiscences and copy Centre Street. House was demolished in 1998 so that two houses could photographs of Haddonfield be built on the site. 1998-025-0001 small accession The Hartley family of Haddonfield and "The Hartley family of Haddonfield and education," by Mary Jane 1998 education Freedley, September 1998. Typescript, 2 pages. Two copies. 1998-027-0001 small accession 104 Treaty Elm Lane "104 Treaty Elm Lane," by Mary Jane Horner Freedley, November 1998. 1998 Typescript, 3 pages. 1998-029-0001 small accession Green Bank School of Haddonfield, N.J. "Green Bank School of Haddonfield, N.J.," by Mary Jane Freedley, 1998 August 1998. Typescript, 7 pages. Folder includes a photocopy of a newspaper clipping about the J. J. Schlect Bakery and a photocopy of a photo of 316 Kings Highway E. 1998-030-0001 small accession Westtown School students from "Westtown School students from Haddonfield 1799-1899," compiled by 1998 Haddonfield 1799-1899 Mary Jane Freedley, 1998. Typescript, 6 pages. List apparently compiled from catalog information. 1998-031-0001 small accession "Led in a path much untrodden": The life "'Led in a path much untrodden': The life of Joshua Evans (1731-1798)," 1994 of Joshua Evans (1731-1798) by Doug Rauschenberger, September 1994. Talk given for the Historical Society of Haddonfield. Typescript, 16 pages. 1998-032-0001 small accession Excerpts from The King's Highway and Photocopies from published book, The King's Highway and The 1905 1998 The Pennsauken Graveyard Pennsauken Graveyard, by Dr. A. M. Stackhouse (1905). Photocopied to [photocopies] page 31. 1998-035-0001 small accession Nellie's dollhouse "Nellie's dollhouse," by Norm Stuessy, 1998. Typescript, 2 pages. 1998 Describes the making of a dollhouse in the image of Haddonfield's Greenfield Hall. Includes a copy photograph of the dollhouse. 1998-036-0001 small accession West Haddonfield railroad station Copy photographs of West Haddonfield Station of the West Jersey and 1900 1998 photocopies [copies] Seashore Railroad, circa 1900. Two views. 1998-037-0001 small accession Evans family genealogy Evans family genealogy, circa 1970. Traces descendants of William Evans 1970 (?-1688). Handwritten, 1 page. Three copies. 1998-040-0001 small accession Rotary Club member photograph and Rotary Club member photograph and directory, 1998. Includes a list 1998 directory identifying the members in the photograph. Directory is titled "Official Directory 1997-1998 Rotary Club of Haddonfield No. 5950," for its 70th year. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1999-002-0001 small accession Collins and Hinchman genealogy Collins and Hinchman genealogy research notes, circa 1950s-1999. 1950 research notes Includes genealogy of Amy Collins Hinchman and photocopies of Hinchman and Collins Bible pages, marriage certificates, obituaries, and photographs. 1999-004-0001 small accession Excerpts from A Genealogical Dictionary Photocopies of excerpts from published book, A Genealogical undated of New Jersey [photocopies] Dictionary of New Jersey . Excerpts include the Aaronson, Abbott, Allen, Andrews, Hugg, Humphries, Lippincott, Sharp, and Stokes families. Papers of the Ellis, Stafford and other connected families. The collection includes estate documents, marriage certificates, wills, various genealogical files, photographs, and property records. Items of interest include 133 family photographs and a 1771 bill of sale of an enslaved woman named Hannah. The bulk of the material relates to the Ellis family, but other family names represented include Adams, Cattell, 1 box, 1 flat 1999-005 collection Ellis family papers Lippencott, Mason, and Stafford. 1701 1999 file 1999-005-0001 FF flat file Indenture, John Heritage and John Indenture between John Heritage and John Mattick? November 4, 17?? 1720 [Mattick?] 1999-005-0003 FF flat file Indenture, John [Matlack?] and his son Indenture between John Mattick? And his son John Mattick. November 1738 John [Mattick?] 30, 1738. 1999-005-0006 FF flat file Lease, Lodonrick Hurst to Joseph Hillman Lease from Lodonrick Hurst to Joseph Hillman. March 1, 1777. 1777

1999-005-0009 FF flat file Indenture, Joseph Hillyard and Joseph Indenture between Joseph Hillyard and Joseph Hillman. February 5, 1795 Hillman 1795 1999-005-0011 FF flat file Deed, Josiah Mattock [Matlack] and Aron Deed between Josiah Mattock and Aron Ellis Guardian. May 6, 1809 1809 Ellis Guardian 1999-006-0001 small accession Rachel Cassin Underdown Heston Rachel Cassin Underdown Heston reminiscences and papers, 1998. 1913 1999 reminiscences and papers Includes a photograph of 200 Mansion Avenue [Warwick Ave.], Haddonfield' R. Catherine Davis graduation certificate from the New Jersey State Normal School at Trenton, 1922; and an A. R. Underdown's Sons Wholesale Oiled and Rubber Goods booklet in celebration of its 75th anniversary, 1913. 1999-007-0001 small accession The Edwards family The Edwards Family, by James T. Edwards, DD, LLD. Published by The 1903 Randolph Publishing Company, 1903. 44 pages. Includes photocopy of separate index of the book. 1999-008-0001 small accession Hitchner family photographs [copies] Copy photographs from Hitchner photograph collection of Haddonfield, 1880 1929 circa 1880s-circa 1920s. Includes 36 images of Haddonfield streets, buildings, houses, people, fire company, and businesses.

1999-011-0001 small accession Mary Jane Freedley essays about Robert Mary Jane Freedley essays about Robert Friend Price, 1999. One essay is 1999 Friend Price titled, "Robert Friend Price;" typescript, 4 pages. The other essay is titled, "The Schoolmaster and Robert Friend Price;" typescript, 2 pages.

1999-012-0001 small accession Deed, William H. Richards to Thomas Deed from William H. Richards to Thomas Evans for a lot in Haddonfield, 1835 Evans November 30, 1835. 1999-014-0001 small accession Betty Lyons research notes on Branson, Betty Lyons research notes on Branson, Haines, Hancock families, 1998- 1998 1999 Haines, Hancock families 1999. Includes copy of emails exchanged with Eldon Davis of Ohio, as well as information about the Collins and Budd families. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1999-016-0001-0004 small accession Matlack and Bell family history papers Photocopies of Matlack and Bell family history notes. Folder includes 1890 1999 [photocopies] photocopy of photograph of "old Haddonfield Reading Circle Picnic at Taunton," circa 1890; membership card for S. H. Gardiner in Mt. Ephraim & Haddonfield Detective and Pursuing Company, 1913; letter from H. D. Maydole to Margaret Gardiner, 1914; and assorted newspaper clippings (death notice of Clara Howe Boogar of Washington Avenue; marriage of Miss Elizabeth Remington; others). 1999-017 collection Haddonfield Board of Health records 2 flat boxes 1999-018 collection Mitchell papers ledgers + 3 folders of photos 1 carton 1999-018-0001 FF flat file Deed, William H. Richards to John Deed from William H. Richards to John Inskeep November 26, 1844 1844 Inskeep 1999-018-0002 FF flat file Deed, John Inskeep to Elizabeth Hooton Deed from John Inskeep to Elizabeth Hooton. July 13, 1849. 1849 1999-018-0003 FF flat file Deed, Arthur S. and Sarah Inqersoll to Deed. Arthur S. and Sarah Inqersoll to Elizabeth B. Lippincott. February 1886 Elizabeth B. Lippincott 23, 1886. 1999-018-0004 FF flat file Deed, heirs of Elizabeth B. Lippincott to Deed. Heirs of Elizabeth B. Lippincott to William H. Zelley. April 23, 1904. 1904 William H. Zelley 1999-018-0005 FF flat file Deed, William H. Zelley to Ella Mitchell Deed. William H. Zelley to Ella Mitchell. April 23, 1904. 1904 1999-018-0006 FF flat file Mortgage, Ella Mitchell to Mary Brown Mortgage Ella Mitchell to Mary Brown. April 23, 1904 1904 1999-018-0007 FF flat file Mortgage, Isaac P. Lippincott to Sarah R. Mortgage. Isaac P. Lippincott to Sarah R. Lippincott. February 23, 1886. 1886 Lippincott 1999-018-0008 FF flat file Release of liens, to John J. Mitchell Release of Liens to John J. Mitchell, 62 and 64 Grove Street. August 10, 1914 1914 1999-018-0009 FF flat file Release, Mary J. Cook to John J. Mitchell Release part of Mortgaged Premises. Mary J. Cook to John J. Mitchell. 1910 May 28, 1910. 1999-018-0010 FF flat file Bond and mortgage, Arthur Ingersoll to Assignment of Bond and Mortgage. Arthur Ingersoll to Sarah A. Cooper. 1886 Sarah A. Cooper October 7, 1886 1999-018-0011 FF flat file Deed, John J. Mitchell to Walter Denning Deed. John J. Mitchell to Walter Denning. September 13, 1924. 1924

1999-018-0012 FF flat file Bond and warrant, Ella Mitchell to Mary Bond and Warrant. Ella Mitchell to Mary Brown. June 1, 1904. 1904 Brown 1999-018-0013 FF flat file Deed, Martin and Myrtle Kneiblher to Deed. Martin and Myrtle Kneiblher to Martin and Myrtle Kneiblher. July 1951 Martin and Myrtle Kneiblher 5, 1951 1999-018-0014 FF flat file Mortgage, John J. Mitchell to Mary J. Mortgage John J. Mitchell to Mary J. Cook. January 20, 1908 1908 Cook 1999-018-0015 FF flat file Bond and warrant, John J. Mitchell to J. Bond and Warrant. John J. Mitchell to J. Edgar Howard. August 3, 1914. 1914 Edgar Howard 1999-018-0016 FF flat file Bond and warrant, John Mitchell to Mary Bond and Warrant. John Mitchell to Mary Cook. January 20, 1908 1908 Cook 1999-018-0018 FF flat file Agreement, John Mitchell to Walter Agreement- John Mitchell to Walter Nicholson Nicholson 1999-018-0019 FF flat file Street paving assessment, Ella Mitchell Street paving assessment. Ella Mitchell 50 Grove St. November 1, 1934. 1934

1999-018-0020 FF flat file Street paving assessment, John Mitchell Street paving assessment. John Mitchell 50 Grove St. November 1, 1934. 1934

1999-018-0021 FF flat file Demand for taxes, Ella Mitchell Demand for taxes. Ella Michell. 1930 1930 Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1999-018-0022 FF flat file Street paving assessment, John Mitchell Street paving assessment. John Mitchell 50 Grove St. November 17, 1925 1925. 1999-018-0023 FF flat file Demand for taxes, John Mitchell Demand for taxes. John Michell. 1930 1930 1999-018-0024 FF flat file Demand for taxes, John Mitchell Demand for taxes. John Michell. 1930 1930 1999-018-0025 FF flat file Plan showing property of John Mitchell Plan showing property of John Mitchell at Grove Street. May 1910. 1910 at Grove Street 1999-018-0026 FF flat file W. W. Walker insurance estimate for W.W. Walker, The Best Insurance. estimate for John Mitchell, August 1912 John Mitchell 23, 1912. 1999-018-0035 FF flat file Haddon Farms Estates plans Combined plan of plans of Haddon Farms Estates. January 1928. 1928 1999-018-0036 FF flat file To guide you through your streets [map To guide you through your streets map of Haddonfield by Walter H. 1954 of Haddonfield] Macnamara July 1954. 1999-019-0001 small accession Clement Remington, Architect "Clement Remington, Architect," by Patrick Matlack, 1999. Typescript, 1999 17 pages. Folder includes other Remington-related research, including history of houses on Colonial Ridge Drive; list of Remington houses documented and undocumented in Haddonfield; list of architects and clients represented in Dromgoole-Patterson Blueprint Collection at Collingswood Public Library; and biographical information on Clement Remington. 1999-020-0001 small accession Gravestone records from Methodist Photocopies of "Gravestone Records from Methodist Episcopal 1929 1999 Episcopal Cemetery, Haddonfield Cemetery, Haddonfield," from The Genealogical Magazine of New [photocopy] Jersey, Vol. V, no. 2 (October 1929), pp. 45-50.

4 boxes, 1 carton, 3 Reilly, Trend, Goldsmith and Peale family Papers, photos, and materials relating to the Reilly, Goldsmith, Peale half boxes, 1999-021 collection papers and Trend families from the estate of Eleanor Trend. 4 flat boxes 1999-023-0001 small accession [Photocopy of transcription of Daniel B. Photocopy of transcription of Daniel B. Harris journal, 1873-1907. 1873 1999 Harris journal] Typescript, 173 pages. Moved to Haddonfield in 1882 (p. 35). Genealogy information included on pp. 39-41. 1999-024-0001 small accession Excerpts from The Elfreth Book of Letters Photocopies of excerpts from published book, The Elfreth Book of 1835 1999 [photocopies] Letters , edited by Susan Winslow Hodge (1985). Excerpts are copies of letters from Elfreths with references to Haddonfield, dated 1835-1836. 11 boxes, 2 cartons, and 3 flat boxes + 2 loose 1999-025 collection Danenhower family papers Papers regarding 212 Washington Ave., Haddonfield, NJ. ledgers 1999-027-0001 small accession South Jersey Button Club flyer South Jersey Button Club flyer for visit from New Jersey State Button 1952 Society, 1952. Includes signatures of members and a commemorative button with ribbons and hand colored label. 1999-029 collection Viola Garwood scrapbook Circa 1938 - 1957. 1938 1957 1 flat box 1999-032-0001 small accession Haddonfield master plan ; residential "Haddonfield master plan ; residential land use element for the Borough 1991 1999 land use element for the Borough of of Haddonfield, Camden County, New Jersey," by Remington & Vernick Haddonfield, Camden County, New Engineers, August 1991. Typescript, 58 pages plus blueprints of zoning Jersey map. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1999-034 -0001 small accession Edmond W. Reeves invitation to opening Edmond W. Reeves invitation to opening of Delaware River Bridge, July 1926 of Delaware River Bridge 1, 1926. [Benjamin Frankin Bridge] 2000-001-0001 small accession Quaker samplers [photocopies] Photocopy of "Quaker Samplers," by Mary Jane Freedley, 1994. 1994 Published in the HSH Bulletin, March 1994. Describes the history of a number of samplers owned by HSH including ones done by Matlack, Nicholson, Cox, Gill, Woodnutt, Bassett, Davis and Hudson. Typescript, 2 Boundpages. scrapbook with photographs of the exterior of Greenfield Hall and typescript text about the Gill family. There are also some loose duplicate photographs marked as having been taken by photographer Earl C. Roper of Philadelphia on April 21, 1926. Scrapbook includes one 1942 letter from former owner Mary Brodie, and text includes note, "The contents of this book were typed by Elizabeth Jane Bauer, April 2000-003 collection Greenfield Hall scrapbook 1952, from notes collected by Julia Bedford Gill. . ." 1926 1952 1 flat box 2000-004-0001 small accession Mary Jane Freedley research materials Mary Jane Freedley research materials on Middleton family, 2000. 2000 on Middleton family Includes photocopies of photographs of Middleton, Shinn, and Stafford families, as well as Walt Whitman. Photocopies of notes on Middleton genealogies; typescript, pages 127-141. Siddons Harper, a teacher for many years at the Haddonfield Junior/Middle School, was active his whole life with the Boy Scouts of Siddons Harper scrapbook on Sea Scout America. This is a scrap book from the Sea Scout Ship Topper #108, 2000-005 collection Ship Topper #108, Haddonfield, NJ Haddonfield, NJ. 1 flat box 2000-007-0001 small accession [Photocopies on history of Bye family] Photocopy of excerpt from published book, History of the Bye Family 1956 2000 and Some Allied Families, by Arthur Edwin Bye (1956). Includes chapter 16, with references to the Haddons on p. 280 and 286. 2000-008-0001 small accession Haddonfield Methodist Cemetery Photocopies of Haddonfield Methodist Cemetery records, 2000. Items 1966 2000 records [photocopies] copied from Gladys Bewley O'Brien, and include deeds, lists of burials, memos and notes, correspondence, and maps. Iventory of items photocopied available. 2000-009-0001 small accession Don Wallace research on double bevel in Don Wallace background information on double bevel in HSH tool 2000 HSH tool collection collection, circa 2000. Includes brochure from Flagship Portsmouth, Portsmouth, United Kingdom, which includes the HMS Victory , from which a double bevel is in the HSH tool collection. Also includes copy of an article from the HSH Bulletin entitled "Old Riverport Town", by Don Wallace, describing the bevel. 2000-010-0001-0002 small accession George S. Lyons reports on Haddonfield George S. Lyons reports on Haddonfield police and banks, 1949. Two 1949 police and banks reports completed for a Temple University class. Item 1 is titled "Report on the Haddonfield Branch of hte Camden Trust Company," Sept. 8, 1949. Includes photographs of Mr. C. Russell Briant, assistant treasurer and manager, and Mr. Sellers, teller. Item 2 is titled "A report on the Haddonfield Police Department," Sept. 8, 1949. Includes photographs of Sergeant Albertson with a Haddonfield Police Radio car, Officer Sims operating the police radio, and Officer Zepf inspecting the Haddonfield jail. 2000-013-0001 small accession Deed, Samuel and Elizabeth Cresson to Deed for two lots from Samuel and Elizabeth Cresson to [Jesse 1829 [Jesse Newport?] Newport?], December 22, 1829. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2000-013-0002-0004 small accession Gardiner family papers Gardiner family papers, circa 1920s. Includes abstracts of marriage 1910 1920 certificates for Collins, Evens, Wilkins and Haines, transcribed by Elizabeth E. Gardiner; list of marriage and death information for the Brick family from 1784 to 1868; list of Gill, Willits, Evans, Cooper death dates; poetry sent to Hannah Gardiner; and newspaper clippings about Joseph Kaighn of Moorestown, 1921. Willits letters from Joan Aikens' house 2000-016 collection intended for HSH 60 items, 1891-1898 1891 1898 1 box 2000-018-0001 FF flat file Willits family tree Willets Family Tree circa 1905. 1905 2000-019-0001 small accession Griffith Cooper, Williamson's fighting "Griffith Cooper, Williamson's Fighting Quaker," by Kathryn Fairbanks, 2000 Quaker April 25, 2000. Typescript, 48 pages. Griffith Morgan Cooper was the son of James B. Cooper and was born in Haddonfield, fought in the War of 1812 and lived in Williamson, NY where he was active in the Underground Railroad and Indian affairs. This student research paper won the Wayne County Historical Society's Hoffman Foundation Essay contest in 2000. 2000-020-0001 small accession Betty Lyons research notes on history of Betty Lyons research notes on history of radio and Lyons family, circa 1930 2000 radio and Lyons family 1930-2000. Includes photocopies of periodical clippings about George A. Lyons' career in radio; photocopy of an article by Elizabeth Lyons about the history of radio; and notes on Lyons family genealogy. 2000-023-0001 small accession Max Odlen and Fargo Homes Max Odlen and Fargo Homes photographs, 1956-1957. 15 black and 1956 1957 photographs white photographs. Inventory available. Photographs show Odlen with members of the American Home Magazine staff, receiving a citation from the magazine, publisher Hubbard Cobb, various interior and exterior photos of homes from Haddonfield's Fargo section, including 637 South Edge Park Drive. "Fargo Homes" was located on Grove Street near the Cooper River in Haddonfield. Folder also includes photocopies of death notices for Max Odlen, who died in 2009 This is an artificial collection created during a grant-funded rehousing 3 boxes, 1 project. These items are all individually cataloged as part of the small half box, 63 accessions collection (#1913-001), and include personal account books, flat boxes, business account books, organizational records and some unpublished 2 loose 2000-025 collection HSH ledger collection family genealogies primarily relating to Haddonfield, NJ and vicinity. ledgers 2000-025-A. 01 ledger A. 01. Abraham Allen, Receipt Book, 1759-1775. Samuel Coles was his 1759 1775 1 ledger landlord from 1759 until Coles death in 1772. Then paid rent to David Abraham Allen receipt book Davis (1773-75). Evesham is referred to in 1749 rent entry. 2000-025-B. 01 vol. 01 ledger B. 01 vol. 1. Charles S. Braddock, Jr., M.D. scrapbook. Letters, 1903 1916 1 ledger documents, booklets, photos, and newspaper clippings, 1903-1916, Charles S. Braddock, Jr., M.D. scrapbook Haddonfield, NJ. 2000-025-B. 01 vol. 02 ledger B. 01 vol. 2. Charles S. Braddock, Jr. scrapbook. Containing 1900 1 ledger correspondence, photos, documents, maps, etc. relating to the Spanish- American War. Includes the Battles of Santiago, of Aguadores and a Charles S. Braddock, Jr. scrapbook signature of Adm. Dewey. Circa 1900? Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2000-025-B. 02 ledger B. 02. Benjamin Bispham Account Book, 1830-1843. Accounts for 1830 1843 1 ledger masonry, brickwork & plastering. Includes work sites, payroll information and information on where he boarded. Worked on churches & for Coooper, Redman, Hopkins, Ellis, Lippincott, etc. Benjamin Bispham account book [Haddonfield] 2000-025-B. 03 ledger B. 03. Isaac A. Braddock's Private Account Book, 1863-1878. Includes 1863 1878 1 ledger building a house on Chestnut Street (1872), Haddonfield, accounts related to the New Jersey Building, as well as many other personal Isaac A. Braddock's private account book accounts. [fragile condition] 2000-025-B. 04 ledger B. 04. Genealogical information of Edgar H. Bastian and Sara A. 1941 1 ledger Champion Bastian, includes information on the following families: Genealogical information of Edgar H. Bastian, Champion, Rambo, Grace, Estell, Steelman, Allied & early Bastian and Sara A. Champion Bastian history of Absecon, NJ. Typescript. 2000-025-B. 05 vol. 01 ledger B. 05 vol. 1. Sheriff's Book of Joshua P. Browning, Sheriff of Gloucester 1835 1858 1 ledger Co., 1835-1838. Includes summons information, court fees, court case Sheriff's book of Joshua P. Browning, entries. Also in the book are receipts for "moulding sand" from 1838- Sheriff of Gloucester County 1858. 2000-025-B. 05 vol. 02 ledger B. 05 vol. 2. Sheriff's Book of Joshua P. Browning, Sheriff of Gloucester 1835 1838 1 ledger County, 1835-1838. Includes Sheriff's Sales, Court of Common Pleas Sheriff's book of Joshua P. Browning, cases, Supreme & Chancery Court Cases. Information on many Sheriff's Sheriff of Gloucester County sales in Woodbury. 2000-025-B. 05 vol. 03 ledger B. 05 vol. 3. Sheriff's Book of Joshua P. Browning, Sheriff of Gloucester 1838 1839 1 ledger Sheriff's book of Joshua P. Browning, County, 1838-9. Sheriff's sales of goods and lands for 1838-9 with index. Sheriff of Gloucester County 2000-025-B. 06 ledger B. 06. "Dr. Isaac Browning in Account with The Location Company of 1807 1842 1 ledger Dr. Isaac Browning in account with The West New Jersey" 1807-1841. Travelling expenses, land & rights Location Company of West New Jersey purchases, purchases of seed, trees, , etc. 2000-025-B. 07 ledger B. 07. Birdwood Farm Ledger, 1839-1849. Includes farm & local 1839 1849 1 ledger Haddonfield information. Includes an agreement for an addition to the Birdwood Farmhouse bet. John E. Hopkins & Alexander Shaffer, 1848. Birdwood Farm ledger [Hopkins Avenue] 2000-025-C. 01 vol. 01 ledger [Account book of a store, farm and C. 01 vol. 1. Account Book of a store, farm and cobbler, 1803-1809. 1803 1809 1 ledger cobbler] Name James Cane appears in an agreement with Charles Davis. [Cain]

2000-025-C. 01 vol. 02 ledger C. 01 vol. 2. Cane/Cain Account Book, 1829. Some pages bear the 1829 1 ledger [Cane/Cain account book] heading "Cainton". 2000-025-C. 01 vol. 03 ledger C. 01 vol. 3. James Cain Store Account Book, 1827-1829. Accounts with 1827 1829 1 ledger James Cain store account book John and Jacob Cain. 2000-025-C. 01 vol. 04 ledger [Record book of sale of personal C. 01 vol. 4. Record book of sale of personal property of James Cain, 1838 1 ledger property of James Cain, Sr.'s farm and Sr.'s farm and household goods at the house of Jacob Cain in Waterford household goods] Twp., Sept. 20, 1838. 2000-025-C. 01 vol. 05 ledger C. 01 vol. 5. James Cain (Cane) Account Book 1816-1818, farm 1816 1818 1 ledger James Cain [Cane] account book equipment and work. 2000-025-C. 01 vol. 06 ledger James Cain [Cane] ledger for his mill and C. 01 vol. 6. James Cain (Cane) Ledger for his mill and store, 1826-1827. 1826 1827 1 ledger store 2000-025-C. 01 vol. 07 ledger C. 01 vol. 7. James Cane (Cain) Account Book for a farm and store, 1809- 1809 1812 1 ledger James Cane [Cain] account book 1812. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2000-025-C. 01 vol. 08 ledger C. 01 vol. 8. James Cane (Cain) Account Book, 1812-1814 for farm and 1812 1814 1 ledger James Cane [Cain] account book store. 2000-025-C. 01 vol. 09 ledger James Cane [Cain] account book C. 01 vol. 9. James Cane (Cain) Account Book, 1829, for a store. 1829 1 ledger 2000-025-C. 01 vol. 10 ledger James [and Sarah] Cain store account C. 01 vol 10. James [and Sarah] Cain Store Account Book, 1829-1830. 1829 1830 1 ledger book 2000-025-C. 01 vol. 11 ledger James [and Sarah] Cain store account C. 01 vol. 11. James [and Sarah] Cain Store Account Book, 1822-1829. 1822 1829 1 ledger book Location of store is not given. 2000-025-C. 01A vol. 01 ledger C. 01A vol. 1. John Cane Account Book, 1817-1826 for farming and 1817 1826 1 ledger John Cane account book shoemaking activities. 2000-025-C. 01A vol. 02 ledger C. 01A vol. 2. James Cane (front), John Cane (back) Account Book for 1820 1824 1 ledger James Cane and John Cane account book store, farm and bricks, 1820-1824. 2000-025-C. 01B vol. 01 ledger Sara Cane's store account book C. 01B vol. 1. Sara Cane's Store Account Book, 1828, 1829. 1828 1829 1 ledger 2000-025-C. 01B vol. 02 ledger Sara Cane's store account book C. 01B vol. 2. Sara Cane's Store Account Book, 1828-1829. 1828 1829 1 ledger 2000-025-C. 01C vol. 01 ledger Caine store and farm ledger C. 01C. Cain Store and Farm Ledger, 1859-1860. 1859 1860 1 ledger 2000-025-C. 02 vol. 01 ledger John Clement ledger C. 02 vol. 1. John Clement Ledger, 1834-1854. Includes Store accounts, 1834 1854 1 ledger household accounts, and real estate accounts, primarily Haddonfield, NJ. [264 Kings Highway East] 2000-025-C. 02 vol. 02 ledger John Clement ledger C. 02 vol. 2. John Clement Ledger, 1835-1843, for maintenance and 1835 1843 1 ledger repair of farm machinery for many residents of Haddonfield and vicinity. Part of book has Civil War political cartoons glued over pages. [264 Kings Highway East] 2000-025-C. 03 ledger The Old Arm-Chair C. 03. "The Old Arm-Chair" by Eliza Cook. A book of (10) original 1900 1 ledger watercolors illustrating a poem by Eliza Cook, circa 1900. 2000-025-C. 04 ledger Aaron C. Clement's cash & variety book C. 04. Aaron C. Clement's Cash & Variety Book, 1844-1879. Includes a 1844 1879 1 ledger diary of weddings, deaths and events in Haddonfield, NJ during this period, including some mentions of the Civil War. A complete transcription was made in 2002 by HSH volunteer Charlesanna Fallstick.

2000-025-C. 05 ledger Citizens Association of Haddonfield C. 05. Citizens Association of Haddonfield Minute Book, 1891-1895. 1891 1895 1 ledger minute book Began as the Haddonfield Improvement Association. Involved in public affairs of the community including railroad, house numbering, street lighting, trolley, Borough Charter, etc. 2000-025-D. 01 ledger Delaware Township tax collector's book D. 01. Delaware Township Tax Collector's Book, 1851 (Duplicate). John 1851 1 ledger Rudderow was Assessor, Asa Horner was Collector. 2000-025-D. 02 ledger Arthur Daniel account book D. 02. Arthur Daniel Account Book, 1830-1832. Account Book for a 1830 1832 1 ledger blacksmith. 2000-025-D. 03 ledger William Doughten store ledger D. 03. William Doughten Store Ledger, 1816-1817. Account book for a 1816 1817 1 ledger Haddonfield store. Part of the book is also a scrapbook of articles from the Philadelphia Saturday Courier. 2000-025-D. 04 ledger Henry Deets receipt book D. 04. Henry Deets Receipt Book 1840-1846. 1840 1846 1 ledger 2000-025-D. 05 ledger Streeper family genealogy scrapbook D. 05. Streeper family genealogy scrapbook. Includes Streeper, DuBois, 1904 1941 1 ledger Van Leer, Hitchner, Ballinger, Norris and Biddle among others. Inside cover inscribed by Emma Streeper Van Leer, 1904. 2000-025-D. 06 ledger Our world war heroes D. 06. D.A.R., Haddonfield Chapter. Our World War Heroes, 1917-1918. 1925 1935 1 ledger War service records and photographs of relatives of Haddonfield chapter members who served in World War I. Includes names such as Tatem, Moore, Ellis, etc. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2000-025-E. 01 ledger Evans and Millard mill invoice book E. 01. Evans and Millard Mill invoice book, 1846-1849. Includes list of 1846 1849 1 ledger wool purchases. Ledger for the mill at Evans Pond run by Thomas Evans and Russel Millard. Contains the names of many local farmers. [Haddonfield] 2000-025-E. 02 vol. 01 ledger Evans and Millard fulling and weaving E. 02 vol. 1. Evans and Millard Fulling and Weaving Mill ledger, 1825- 1825 1837 1 ledger mill ledger 1837. [Haddonfield] 2000-025-E. 02 vol. 02 ledger Evans and Millard fulling and weaving E. 02 vol. 2. Evans & Millard Fulling & Weaving Mill Invoice Book, 1825- 1825 1850 1 ledger mill invoice book 1850. Book kept by Josiah B. Evans and Russel Millard for the fulling mill at Evans Pond which was destroyed by fire in 1850. [Haddonfield]

2000-025-E. 03 ledger Evesham Social Reading Circle minutes E. 03. Evesham Social Reading Circle Minutes, 1863-1864. Includes 1863 1864 1 ledger Constitution, By-Laws, Membership and Minutes. 2000-025-E. 05 ledger Mary Elfreth composition book E. 05. Mary Elfreth Composition Book, 1852. 1852 1 ledger 2000-025-E. 06 ledger Rebecca P. Elfreth composition book E. 06. Rebecca P. Elfreth Composition Book, 1853. 1853 1 ledger 2000-025-E. 07 vol. 01 ledger History of Chew's Landing, vol. 1 E. 07 vol. 1. Stewart English, History of Chew's Landing, NJ, 1976. 1970 1976 1 ledger Original manuscript history of Chews Landing, NJ written between 1970 and 1976. Includes genealogy of Chew and English families, house histories, and Glendora, Hilltop & Echo Park. 2000-025-E. 07 vol. 02 ledger History of Chews Landing, vol. 2 E. 07 vol. 2. Stewart English, History of Chews Landing, NJ, vol. 2. 1970 1976 1 ledger Author's historical notes relating to vol. 1. 2000-025-F. 02 ledger Fox family research notes F. 02. Fox Family Research Notes, circa 1900. Includes information on 1900 1 ledger passenger lists showing Fox family in 1682 and information on the family in various counties in southern N.J. 2000-025-F. 03 vol. 01 ledger Flitcraft store ledger F. 03 vol. 1. Flitcraft Store Ledger, 1901-1929. W.W. Flitcraft was a 1901 1929 1 ledger druggist who owned a store in Haddonfield at 9 Kings Highway East. 2000-025-F. 03 vol. 02 ledger Flitcraft drug store ledger F. 03 vol. 2. Flitcraft Drug Store Ledger, 1912-1924. W.W. Flitcraft, 1912 1924 1 ledger Druggist, Accounts with suppliers to his store at 9 Kings Highway East in Haddonfield. 2000-025-F. 03 vol. 03 ledger Flitcraft pharmacy day book F. 03 vol. 3. Flitcraft Pharmacy Day Book, 1918-1930. Business records 1918 1930 1 ledger for a Haddonfield Pharmacy includes some weather conditions and notations on the end of World War I. [9 Kings Highway East] 2000-025-F. 03 vol. 04 ledger W. W. Flitcraft pharmacy day book F. 03 vol. 4. W.W. Flitcraft Pharmacy Day Book, 1930-1935. Business 1930 1935 1 ledger expenses for a Haddonfield Pharmacy, includes some weather notations. [9 Kings Highway East] 2000-025-G. 01 ledger List of autographs of ancestors, collateral G. 01. List of autographs of ancestors, collateral ancestors, and notable 1910 1 ledger ancestors, and notable persons from persons from John Gill, circa 1910 John Gill 2000-025-G. 02 ledger Literary and Social Circle of Haddonfield G. 02. Literary and Social Circle of Haddonfield's treasurers account 1920 1 ledger treasurer's account book book, circa 1920. Also includes items from the Gill family listed on several pages. 2000-025-G. 03 ledger Joseph S. Garrett mensuration book G. 03. Joseph S. Garrett Mensuration Book, Grove Street School, 1845 1847 1 ledger Haddonfield, 1845-1847. School mathematics notebook, colorfully illustrated by Joseph S. Garrett, age 11 to 14, under schoolmaster Joseph W. Cox. 2000-025-G. 04 ledger John Gill [4th?] day book G. 04. John Gill [4th?] Day Book, 1855-1886. In account with farm 1855 1886 1 ledger hands. Haddonfield. 2000-025-G. 05 ledger John Gill [4th?] day book G. 05. John Gill [4th?] Day Book, 1855-1858. Kept at Glendale. 1855 1858 1 ledger Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2000-025-G. 06 ledger Edith Shelhorn Garwood girl graduate G. 06. The Girl Graduate book from Haddonfield High School Class of 1914 1 ledger book 1914, which belonged to Edith Shelhorn Garwood. Also includes folder with information on class reunions. See also G. 08. 2000-025-G. 07 vol. 01 ledger Notes on the Githens family G. 07 vol. 01. Notes on the Githens Family by Sherwood Githens, Jr., 1970 1 ledger circa 1970. Research notes for the book The Githens Family in America. See also collection 1981-056. 2000-025-G. 07 vol. 02 ledger Notes on the Githens family G. 07 vol. 02. Notes on the Githens Family by Sherwood Githens, Jr., 1970 1 ledger circa 1970. Research notes used for The Githens Family in America, 1741-1977. 2000-025-G. 07 vol. 03 ledger Githens family trees compiled by Goerge G. 07 vol. 03. Githens Family Trees compiled by George Burling Githens 1970 1 ledger Burling Githens (1862-1928). Part of the research for The Githens Family in America by Sherwood Githens, Jr. Includes some Lippincott, Clement, Cox, Bodine, Gill, Ellis, & Deets information. 2000-025-G. 07 vol. 04 ledger Genealogy of the Githens family of the G. 07 vol. 04. Genealogy of the Githens Family of the U.S. compiled by 1970 1 ledger U.S. Geo. B. Githens (1862-1928), circa 1970. More research for The Githens Family in America. 2000-025-G. 07 vol. 05 ledger Genealogy of the Githens family of the G. 07 vol. 05. Genealogy of the Githens Family of the U.S. compiled by 1970 1980 1 ledger U.S. Geo. B. Githens. Mainly a duplication of material in earlier volumes. 2000-025-G. 07 vol. 06 ledger George B. Githens records relating to the G. 07 vol. 06. George B. Githens Records relating to the Githens Family. 1970 1980 1 ledger Githens family Includes two pages of Colestown Cemetery records and some marriage records. 2000-025-G. 07 vol. 07 ledger Githens Family in America research G. 07 vol. 07. Githens Family in America research notes. 1970 1980 notes 2000-025-G. 07 vol. 08 ledger Githens Family in America book orders G. 07 vol. 08. Githens Family in America, orders for the book, 1978- 1978 1979 1979. 2000-025-G. 07 vol. 09 ledger Githens family genealogical information G. 07 vol. 09. Githens Family genealogical information on the family in 1970 1980 on the family in Barbados Barbados by Sherwood Githens, Jr. 2000-025-G. 07 vol. 10 ledger Updates to the Githens family in G. 07 vol. 10. The Githens Family in America, 1741-1977. Updates and 1970 1978 America, 1741-1977 corrections to the original volume by Sherwood Githens, Jr. 2000-025-G. 07 vol. 11 ledger Updates to the Githens family in G. 07 vol. 11. Githens Family in America, 1741-1977. Updates and 1970 1980 America, 1741-1977 corrections, pp 100-220 by Sherwood Githens, Jr., includes his biography. 2000-025-G. 08 ledger Edith Shelhorn Garwood diaries G. 08. Diaries of Edith Shelhorn Garwood. Each book contains a year of 1961 1988 3 boxes diary enteries. They span from 1961-1988. They are in 3 boxes. [Haddonfield] See also G. 06. 2000-025-G. 09 ledger E. T. Gill autograph book G. 09. E. T. Gill Autograph book from 1876-1879. 1876 1879 1 ledger 2000-025-G. 10 ledger John Gill VI autograph book from G. 10. John Gill VI autograph book from Westtown School. From 1875. 1875 1 ledger Westtown School 2000-025-H. 01 ledger Haddonfield Country Club minute book H. 01. Haddonfield Country Club Minute Book 1896-1897. Includes list 1896 1897 1 ledger of members. Purchased the property of the Haddonfield Cricket Club.

2000-025-H. 02 ledger Haddonfield Republican Club minute H. 02. Haddonfield Republican Club Minute Book, 1895-1910. Alfred W. 1895 1910 1 ledger book Clement was president. Includes constitution, by-laws and membership lists. 2000-025-H. 03 vol. 01 ledger Haddonfield Sewing Society account H. 03 vol. 1. Haddonfield Sewing Society Account Book, 1866-1872. List 1866 1872 1 ledger book of contributions, expenses, members. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2000-025-H. 03 vol. 02 ledger Haddonfield Sewing Society account H. 03 vol. 2. Haddonfield Sewing Society Account Book, 1871-1876. 1871 1876 1 ledger book Kept by Rebecca Nicholson. 2000-025-H. 03 vol. 03 ledger Haddonfield Sewing Society record book H. 03 vol. 3. Haddonfield Sewing Society Record Book, 1883-1899. 1883 1899 1 ledger Contributions and expenses. 2000-025-H. 03 vol. 04 ledger Haddonfield Sewing Society account H. 03 vol. 4. Haddonfield Sewing Society Account Book, 1889-1903. 1889 1903 1 ledger book Records of purchases by the club. 2000-025-H. 04 vol. 01 ledger Haddonfield Sewing Society minutes H. 04 vol. 1. Haddonfield Sewing Society Minutes, 1867-1872. The 1867 1872 1 ledger Sewing Society made articles particularly for poor children and gave them away, supported the Camden Home for Friendless Children as well as the neighboring poor. 2000-025-H. 04 vol. 02 ledger Haddonfield Sewing Society minutes H. 04 vol. 2. Haddonfield Sewing Society Minutes 1872-1876. Includes 1872 1876 1 ledger where group met, recipients of their work and members. This volume contains a description of the Samuel Mickle house. 2000-025-H. 04 vol. 03 ledger Haddonfield Sewing Society minutes H. 04 vol. 3. Haddonfield Sewing Society Minutes, 1876-1886. Includes a 1876 1886 1 ledger review of the work of the Society beginning in 1867. Mentions groups who they sent items to. 2000-025-H. 04 vol. 04 ledger Haddonfield Sewing Society minutes H. 04 vol. 4. Haddonfield Sewing Society Minutes, 1886-1890. 1886 1890 1 ledger 2000-025-H. 04 vol. 06 ledger Haddonfield Sewing Society minutes H. 04 vol. 6. Haddonfield Sewing Society Minutes, 1895-1903. 1895 1903 1 ledger Members, purchasing, groups they supported are listed. Mention made of work in Snow Hill [Lawnside]. 2000-025-H. 05 vol. 01 ledger Treasurer's account of Mothers' Meeting H. 05 vol. 1. Photocopy of Mothers' Meeting at Snow Hill, Treasurer's 1868 1875 1 ledger at Snow Hill [photocopy] Account, 1868-1875. Financial records for the organization founded by the Haddonfield Sewing Society for residents of Snow Hill [Lawnside]. 2000-025-H. 05 vol. 02 ledger Snow Hill Relief Association records H. 05 vol. 2. Snow Hill Relief Association, 1869-1871. Organization 1869 1871 1 ledger apparently related to the Haddonfield Sewing Society. List of beneficiaries and records. Includes photocopy and original. [Lawnside]

2000-025-H. 05 vol. 03 ledger Snow Hill Mothers' Meeting Association H. 05 vol. 3. Snow Hill Mothers' Meeting Association Minutes, 1868- 1868 1871 1 ledger minutes 1871. Constitution, By-Laws and minutes of meetings held at a hall in Snow Hill. Haddonfield women taught sewing and provided materials to participants. [Lawnside] 2000-025-H. 06 ledger Lillian Alberta Hunter school friendship H. 06. Lillian Alberta Hunter's School Friendship Book from 1918. 1918 1 ledger book Haddonfield High School. 2000-025-H. 07 ledger Haddonfield Turnpike Co. gatekeeper's H. 07. Haddonfield Turnpike Co. Gatekeeper's Account Book, 1849- 1849 1852 1 ledger account book 1852. 2000-025-H. 08 ledger Haddonfield and Camden Turnpike Co. H. 08. Haddonfield and Camden Turnpike Co. Subscriptions Book of 1847 1849 1 ledger subscriptions book of capital stock Capital Stock, 1847-1849. List of subscribers, directors, dividends. 2000-025-H. 09 ledger Borough of Haddonfield tax records H. 09. Borough of Haddonfield, Tax Records (Duplicate), 1908. William 1908 1 ledger [duplicate] H. Harrison, Assessor, Charles E. Magill, Collector. Shows names of owners and taxable properties. 2000-025-H. 10 ledger Richard Haines supplement to Ancestry H. 10. Richard Haines Supplement to the Ancestry of the Haines and 1910 1 ledger of the Haines and Other Families other Families. Descendants of Joseph Haines, Patience Haines, Rebecca Haines, Jabob Haines, etc. Lists children of 3rd, 4th, 5th & 6th generations. Circa 1910. 2000-025-H. 11 vol. 01 ledger Six generations of the Braddock family H. 11 vol. 1. Six Generations of the Braddock Family and Its Connection 1910 1 ledger and its connection with the Braddock with the Braddock Family by G. Albert Haines. Circa 1910. family Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2000-025-H. 11 vol. 02 ledger Compilation of Dr. Haines' data [index] H. 11 vol. 2. (Index) Compilation of Dr. Haines' Data, H.11 vol. 1, RIN 1988 1 ledger and Name Sorted Lists, 1644-1910. 2000-025-H. 12 vol. 01 ledger Haines and related family material H. 12 vol. 1. Haines and Related Family Material, 1600s-1875. Circa 1910 1 ledger 1910. 2000-025-H. 12 vol. 02 ledger Richard Haines genealogy of the H. 12 vol. 2. Richard Haines genealogy of the Braddock family (1618- 1910 1 ledger Braddock family 1909). Circa 1910. 2000-025-H. 14 ledger McClellan Council #37 minute book H. 14. McClellan Council #37 Minute Book, 1887-1896. 1887 1896 1 ledger 2000-025-H. 15 ledger Haddonfield Natural Science Club H. 15. Minutes of the meetings of the Haddonfield Natural Science club 1919 1920 1 ledger meeting minutes compiled from November 1919 to May 1920 2000-025-H. 16 ledger Commissioners of the Old Tavern House H. 16. Commissioners of the Old Tavern House (Indian King Tavern) 1903 1932 1 ledger minutes and correspondence Minutes, Correspondence, 1903-1932. Deals with the Indian King Tavern purchase, lease and restoration by the State of New Jersey. [Kings Highway East, Haddonfield] 2000-025-H. 17 vol. 01 ledger Haddonfield Natural Science Club H. 17 vol. 01. Haddonfield Natural Science Club Constitution and 1894 1897 1 ledger constitution and minutes Minutes, 1894-1897. Talks and papers presented at meetings. 2000-025-H. 17 vol. 02 ledger Haddonfield Natural Science Club H. 17 vol. 02. Haddonfield Natural Science club Minutes, 1897-1903. 1897 1903 1 ledger minutes Includes papers presented to the club. 2000-025-H. 17 vol. 03 ledger Haddonfield Natural Science Club H. 17 vol. 03. Haddonfield Natural Science Club Minutes, 1904-1905. 1904 1905 1 ledger minutes 2000-025-H. 17 vol. 04 ledger Haddonfield Natural Science Club H. 17 vol. 04. Haddonfield Natural Science Club Minutes, 1906-1907. 1906 1907 1 ledger minutes 2000-025-H. 17 vol. 05 ledger Haddonfield Natural Science Club H. 17 vol. 05. Haddonfield Natural Science Club Minutes, 1908-1909. 1908 1909 1 ledger minutes 2000-025-H. 17 vol. 06 ledger Haddonfield Natural Science Club H. 17 vol. 06. Haddonfield Natural Science Club Minutes, 1909-1911. 1909 1911 1 ledger minutes Includes papers on Potter Street, memorial to Hannah A. Cawley, Haddonfield Antiques, and Captain McIlvaine. 2000-025-H. 17 vol. 07 ledger Haddonfield Natural Science Club H. 17 vol. 07. Haddonfield Natural Science Club Minutes, 1911-1912. 1911 1912 1 ledger minutes 2000-025-H. 17 vol. 08 ledger Haddonfield Natural Science Club H. 17 vol. 08. Haddonfield Natural Science Club Minutes, 1912-1913. 1912 1913 1 ledger minutes 2000-025-H. 17 vol. 09 ledger Haddonfield Natural Science Club H. 17 vol. 09. Haddonfield Natural Science Club Minutes, 1913-1914. 1913 1914 1 ledger minutes 2000-025-H. 17 vol. 10 ledger Haddonfield Natural Science Club minute H. 17 vol. 10. Haddonfield Natural Science Club Minute Book, 1914- 1914 1915 1 ledger book 1915. 2000-025-H. 17 vol. 11 ledger Haddonfield Natural Science Club H. 17 vol. 11. Haddonfield Natural Science Club Minutes, 1927-1936. 1927 1936 1 ledger minutes 2000-025-H. 17 vol. 12 ledger Haddonfield Natural Science Club H. 17 vol. 12. Haddonfield Natural Science Club Yearbook of 1931 1940 1 ledger yearbook of proceedings Proceedings, 1931-1940. 2000-025-H. 17 vol. 13 ledger Haddonfield Natural Science Club H. 17 vol. 13. Haddonfield Natural Science Club Minutes, 1936-1948. 1936 1948 1 ledger minutes 2000-025-H. 17 vol. 14a ledger H. 17 vol. 14a. Haddonfield Natural Science Club Rough Minutes, April 1949 1 ledger 1949 to November 1949 2000-025-H. 17 vol. 15 ledger Haddonfield Natural Science Club H. 17 vol. 15. Haddonfield Natural Science Club Minutes, 1966-1972. 1966 1972 1 ledger minutes Last meeting held 5/15/1972. Includes history of the club. 2000-025-H. 17 vol. 16 ledger Haddonfield Natural Science Club H. 17 vol. 16. Haddonfield Natural Science Club Minutes, 1915-1919. 1915 1919 1 ledger minutes (Rough Minutes) Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2000-025-H. 18 vol. 01 ledger Haddonfield Agassiz Chapter A No. 342 H. 18 vol. 1. Haddonfield Agassiz Chapter A No. 342, Minutes and By- 1890 1893 1 ledger minutes and bylaws Laws, 1890-1893. The Agassiz Association was a union of local societies organized for the study of nature by personal observation. 2000-025-H. 18 vol. 02 ledger Haddonfield Agassiz Chapter A No. 342 H. 18 vol. 2. Haddonfield Agassiz Association Chapter 342, Treasurer's 1890 1909 1 ledger treasurer's accounts Accounts, 1890-1909. The Agassiz Association was a union of local societies organized for the study of nature by personal observation.

2000-025-H. 19 ledger James and Elizabeth Hartley receipt book H. 19. James and Elizabeth Hartley Receipt Book, 1788-1847. Receipt 1788 1847 1 ledger book for a Haddonfield tanner, then for estates of James Hartley and Elizabeth Hartley (d. 1822). Also estates of Benjamin Hartley and Harriet E. Hartley. 2000-025-H. 20 ledger Elizabeth Haddon School Parent-Teacher H. 20 Elizabeth Haddon School Parent-Teacher Association minutes, 1934 1954 1 ledger Association minutes 1934-1954. 2000-025-H. 21 ledger St. John Academy in Haddonfield receipt H. 21. St. John Academy in Haddonfield, Receipt Book, 1878-1889. 1878 1889 1 ledger book Receipt book for a private school in Haddonfield. 2000-025-H. 23 vol. 01 ledger Friend's Haddonfield Reading Circle H. 23 vol. 1. First Minute Book of Friend's Haddonfield Reading Circle. 1879 1883 1 ledger minute book Book begins 12/10/1879 to and including 11/28/1883. Part of the S.N. Rhoads Collection 2000-025-H. 23 vol. 02 ledger Friend's Haddonfield Reading Circle H. 23 vol. 2. Second Minute Book of Friend's Haddonfield Reading 1883 1886 1 ledger minute book Circle. Book begins 5/1883 to and including 12/9/1886 when it ceased to exist. Part of the S.N. Rhoads Collection 2000-025-H. 24 ledger [Haddonfield handyman account book] H. 24. Haddonfield Handyman's Account Book, 1882-1897. Account 1882 1897 1 ledger Book kept by a handyman in Haddonfield. He is not identified, but worked for Clements, Willits and Nicholsons among others. 2000-025-H. 25 vol. 01 ledger Haddonfield Sewing League minutes H. 25 vol. 1. Haddonfield Sewing League Minutes, 1941-1951. List of 1941 1951 1 ledger members, minutes and hostesses. 2000-025-H. 25 vol. 02 ledger Haddonfield Sewing League minutes H. 25 vol. 2. Haddonfield Sewing League Minutes, 1953-1980. 1953 1980 1 ledger 2000-025-H. 26 ledger Hinchman genealogy H. 26. Hinchman Genealogy by Mrs. William Collins Hinchman, 1932. 1932 1 ledger Genealogical information on Hinchman and related families such as Mickle, Ellis, Matlack, Eastlack, Gill, Shivers, Clement and Kain. 2000-025-H. 27 vol. 01 ledger Historical Society of Haddonfield register H. 27 vol. 1. Historical Society of Haddonfield, Register of Members, 1914 1935 of members 1914-1935. Also contains miscellaneous financial records. 2000-025-H. 27 vol. 02 ledger Historical Society of Haddonfield visitor H. 27 vol. 2. Historical Society of Haddonfield, Visitor Register, 1938- 1938 1950 register 1950. 2000-025-H. 27 vol. 03 ledger Historical Society of Haddonfield guest H. 27 vol. 3. Historical Society of Haddonfield, Guest Book 1950-1960. 1950 1960 book 2000-025-H. 27 vol. 04 ledger Historical Society of Haddonfield guest H. 27 vol. 4. Historical Society of Haddonfield, Guest Book, 1961. 1961 book 2000-025-H. 27 vol. 05 ledger Historical Society of Haddonfield guest H. 27 vol. 5. Historical Society of Haddonfield, Guest Book, 1989-1993 1989 1993 book 2000-025-H. 27 vol. 06 ledger Historical Society of Haddonfield H. 27 vol. 6. Historical Society of Haddonfield, Membership Lists, 1942- 1942 1962 membership list 1962. 2000-025-H. 28 vol. 01 ledger Young Men's Literary Society journal H. 28 vol. 1. Young Men's Literary Society (Haddonfield), Journal, vol 1, 1892 1893 nos. 1-8, 1892-1893. 2000-025-H. 28 vol. 02 ledger Young Men's Literary Society journal H. 28 vol. 2. Young Men's Literary Society (Haddonfield) Journal, Vol. 1, 1893 1893 Nos. 9-15, 1893. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2000-025-H. 29 vol. 01 ledger Haddonfield Parent Teacher Association H. 29 vol. 1. Haddonfield P.T.A. Minutes, 1919-1928. 1919 1928 minutes 2000-025-H. 29 vol. 02 ledger Haddonfield Parent Teacher Association H. 29 vol. 2. Haddonfield P.T.A. Treasurer's Book, 1948-1971. 1948 1971 treasurer's book 2000-025-H. 30 ledger Haddonfield Public Library and Historical H. 30. Haddonfield Public Library and Historical Society Building 1917 1921 Society building subscriber book Subscriber Book for Building Fund, 1917-1921. Includes loose correspondence. Relates to construction of the building on Haddon Avenue. 2000-025-I. 01 ledger William Inskeep receipt book I. 01. William Inskeep Receipt Book, 1832-1849. Includes sales of grain, 1832 1849 1 ledger corn & wheat, also trees, timber, etc., and various work done. 2000-025-K. 01 ledger Joseph Kay and Joseph Porter general K. 01. Joseph Kay and Joseph Porter general store day book, 1826-1828, 1826 1828 1 ledger store day book located at the corner of Kings Highway and Potter Street, Haddonfield.

2000-025-K. 02 ledger Howard R. Kemble research notes on K. 02. Howard R. Kemble's Research Notes on Haddonfield History 1960 1 ledger Haddonfield history (1680-1829). This volume includes Haddonfield Friends Meeting Marriage Records from A-K. Circa 1960s. 2000-025-K. 03 ledger Stephen Kirby, Justice of the Peace, K. 03. Stephen Kirby, Justice of the Peace, Gloucester Co., 1816-1821. 1816 1821 1 ledger Gloucester County, Docket No. 5 Docket No. 5. Record of Petty Civic Suits and a Few Marriages Performed. 2000-025-L. 01 ledger Dr. William S. Long case book and L. 01. Dr. William S. Long Case Book and Inventory of Furniture, Books, 1877 1885 1 ledger inventory of furniture, books, Instruments, etc., 1877-1885. Includes cases at Episcopal Hospital, instruments, etc. Philadelphia and in Haddonfield, NJ. 2000-025-L. 02 ledger Dr. William S. Long letter book L. 02. Dr. William S. Long Letter book, 1882-1893 and 1912-1913. 1882 1913 1 ledger Primarily relating to historical records and family histories. Families include: Jaggard, Roe, Lloyd, Fisher, Bispham, Atkinson, Moore, Beasley, McClure and Long. 2000-025-L. 03 ledger [Transcription of names of taxables on L. 03. A transcribed book containing Long Island, N.Y., names of 1900 1 ledger Long Island] taxables on Long Island, 1673-1683. Primarily of genealogical interest. Circa 1900. 2000-025-M. 01 ledger [Martha Matthias diary] M. 01. Diary kept by Martha Matthias or John Van Court 1874-1881, 1848 1881 1 ledger Haddonfield. Beginning of volume is "Treasurer's Account with the Female Aid Society of the Fifth St. M.E. Church," 1848. 2000-025-M. 02 ledger Martha Matthias poems M. 02. Martha Matthias, Original and copied poems, 1828-1833, 1828 1833 1 ledger Haddonfield, NJ. 2000-025-M. 03 ledger Jacob L. Rowand account book of Mercer M. 03. Jacob L. Rowand account book of Mercer County Mutual Fire 1866 1867 1 ledger County Mutual Insurance Company Insurance Co., 1866-1867. Includes list of collections of assessments and payments of notes. 2000-025-M. 04 ledger Jacob L. Rowand account book of Mercer M. 04. Jacob L. Rowand account book of Mercer County Mutual Fire 1879 1 ledger County Mutual Insurance Company Insurance Co., 1879. Includes list of payments.

2000-025-M. 05 ledger Scholars of Mannington School M. 05. Scholars of Mannington School, Geographical Acrostics, 1835, 1835 1 ledger geographical acrostics Haddonfield, NJ. 2000-025-M. 06 ledger Jacob Mull receipt book M. 06. Receipt Book of Jacob Mull, 1800-1846, Haddonfield, Newton 1800 1846 1 ledger Township, NJ. Records of taxes and medical data. Tax collectors include Joseph Mickle (1816-17), Isaac Mickle (1818), Paul C. Laning (1827-30), Joseph L. Shivers (1843-46). Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2000-025-M. 07 ledger D. D. Middleton, tailor, account book M. 07. Account Book of D. D. Middleton, Tailor, 1835-1848, Marlton. In 1835 1848 1 ledger addition to list of customers and garments, there are various recipes at the front of the volume. Also mentions general wares and carpentry.

2000-025-M. 08 ledger [William E. Kay maps and diagrams] M. 08. Maps and Diagrams - Eclipses of Moon and Sun and Plan of 1821 1838 1 ledger Burlington, 1821-1838. from William E. Kay. 2000-025-M. 09 ledger Mary Young Magoun girl graduate book M. 09. Mary Young Magoun's Haddonfield High School's "The Girl 1912 1 ledger Graduate, Her Own Book", memory book from 1912. 2000-025-N. 01 ledger Newton Juvenile Debating Society N. 01. Book of Records belonging to the Newton Juvenile Debating 1807 1808 1 ledger records Society from 1807-1808. Includes Constitution and minutes. Part of the S.N. Rhoads Collection. 2000-025-N. 02 ledger Log book of transccriptions from Old N. 02. Log book of transcriptions from Old Newton Meeting records. 1870 1880 Newton Meeting records Samuel Rhoads' research log book copying births, deaths, marriage and passings, and other events recorded by the Old Newton Meeting, Haddonfield Monthly Meeting, and Philadelphia Monthly Meetings. Apparently transcribed from the original records. From the Samuel Rhoads collection. 2000-025-N. 03 ledger Anne H. Nicholson copy book from N. 03. Anne H. Nicholson Copy Book from the Westtown School, 1829. 1829 1 ledger Westtown School 2000-025-N. 04 ledger Louisa Nicholson album N. 04. Miss Louisa Nicholson's Album, 1837. 1837 1 ledger 2000-025-P. 01 ledger Col. Jesse Enlowe Peyton claim book and P. 01. Col. Jesse Enlowe Peyton Claim Book & Scrap Book (1856-61 1856 1876 1 ledger scrapbook Claims, 1876 Centennial) 2000-025-P. 02 a ledger Abbie Peacock composition book P. 02 a. Abbie Peacock's Composition Book, 1877 & 1880, Haddonfield, 1877 1880 1 ledger NJ. 2000-025-P. 02 b ledger Abbie Peacock composition book P. 02 b. Abbie Peacock's Composition Book, 1879-1880, Haddonfield, 1879 1880 1 ledger NJ. 2000-025-P. 02 c ledger Abbie A. Peacock notebook on P. 02 c. Abbie A. Peacock's Notes on Ornamentation, with Illustrations, 1883 1 ledger ornamentation Haddonfield, NJ 1883. 2000-025-P. 02 d ledger Abbie Peacock notebook on P. 02 d. Abbie Peacock's Notes on Ornamentation book. Circa 1880. 1880 1 ledger ornamentation 2000-025-P. 02 e ledger Abbie A. Peacock's notebook on P. 02 e. Abbie A. Peacock's Notes on Perspective Book. 1883. 1883 1 ledger perspective 2000-025-P. 02 f ledger Abbie Peacock pencil book P. 02 f. Abbie Peacock's Pencil Book. Circa 1880. 1880 1 ledger 2000-025-P. 03 ledger The Penn Literary Society records P. 03. The Penn Literary Society Book. From 1897-1919. 1897 1919 1 ledger 2000-025-P. 04 ledger Thomas M. Potter ledger P. 04. Thomas M. Potter Ledger, 1801-1804. 1801 1804 1 ledger 2000-025-P. 05 ledger John Poynt Store ledger P. 05. Ledger from John Poynt Store 1789. Compiled by Constant 1789 1 ledger Somers. Presented by James Pennypacker. 2000-025-R. 01 vol. 01 ledger Charles Rhoads weather records R. 01 vol. 1 Charles Rhoads, Weather Records, 1887-1894, Haddonfield, 1887 1894 1 ledger NJ. Describes the Blizzaard of 1888 on p. 31. [Haddon Avenue]

2000-025-R. 01 vol. 02 ledger Charles Rhoads weather records R. 01 vol. 2. Charles Rhoads Weather Records, 1894-1902, Haddonfield, 1894 1902 1 ledger NJ. [Haddon Avenue] 2000-025-R. 02 ledger Jacob L. Rowand survey book R. 02. Jacob L. Rowand Survey Book, 1839-1861, for different 1839 1861 1 ledger townships. 2000-025-R. 03 ledger Jacob L. Rowand account book R. 03. Jacob L. Rowand account book, 1835-1841 1835 1841 1 ledger 2000-025-R. 04 ledger Jacob L. Rowand account book R. 04. Jacob L. Rowand account book, rents etc., 1858-1880. Includes 1858 1880 1 ledger index of accounts. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2000-025-R. 05 ledger Justice J. L. Rowand judgement book R. 05. Justice J. L. Rowand Judgement book, 1841 to 1844. [docket] 1841 1844 1 ledger 2000-025-R. 06 ledger Justice J. L. Rowand judgement book R. 06. Justice J. L. Rowand Judgement book, 1844 to 1849. [docket] 1844 1849 1 ledger 2000-025-R. 07 ledger Jacob L. Rowand survey field notes R. 07. Jacob L. Rowand survey field notes, 1849-1851. 1849 1851 1 ledger 2000-025-R. 08 ledger Jacob L. Rowand survey field notes R. 08. Jacob L. Rowand survey field notes, 1859-1869. 1859 1869 1 ledger 2000-025-R. 09 ledger J. Lewis Rowand survey field notes R. 09. J. Lewis Rowand survey field notes, 1861-1900. 1861 1900 1 ledger 2000-025-R. 10 ledger J. Lewis Rowand survey field notes R. 10. J. Lewis Rowand survey field notes, 1870-1874. 1870 1874 1 ledger 2000-025-R. 11 ledger J. Lewis Rowand notes on boundary lines R. 11. J. Lewis Rowand notes on boundary lines and surveys book, 1860 1884 1 ledger and surveys which includes Wills, Deeds, Trusts, Leases, Titles, and sketch of Main Street showing route of "Old Kings Hwy" in 1819. Has information on deeds as far back as 1682 to last date noted 1884. Circa 1860-1884.

2000-025-R. 12 ledger J. Lewis Rowand account and survey R. 12. J. Lewis Rowand account and survey book, 1863-1871. This is an 1863 1871 1 ledger book old account book which has survey data pasted onto it. 2000-025-R. 13 ledger Jacob Lewis Rowand book on the estate R. 13. Jacob Lewis Rowand's book on the estate of Turner Risdon. 1855 1856 1 ledger of Turner Risdon Papers start April 17, 1855 to Sept. 24, 1856. See also 14-03-0001. See also R. 24 and R 32 vols. 1 & 2. 2000-025-R. 14 vol. 1 ledger Rowandtown Store day book R. 14 vol. 1. Rowandtown Store Day Book, 1835-1838. Kept by J. L. 1835 1838 1 ledger Rowand. 2000-025-R. 14 vol. 2 ledger Rowandtown Store day book R. 14 vol. 2. Rowandtown Store Day Book dated 1838 to 1842 also 1838 1849 1 ledger includes Haddonfield Store records from 1843 to 1849 compiled by R.L. Rowand. Includes carpentry, painting and masonry work records for Haddonfield property in 1843. 2000-025-R. 15 vol. 01 ledger J. Lewis Rowand insurance records R. 15 vol. 1 Rowand Insurance Records 1854-1863 by J. Lewis Rowand. 1854 1863 1 ledger Includes detailed descriptions for Mercer County Mutual Fire Insurance Co. Primarily Haddonfield and vicinity. Also includes detailed title searches for Lovejoy Triangle & Kay property. 2000-025-R. 15 vol. 02 ledger J. Lewis Rowand insurance records R. 15 vol. 2 Rowand Insurance Records,1863-1874, by J. Lewis Rowand. 1863 1874 1 ledger Mercer County Mutual Fire Ins. Co. Primarily Haddonfield and vicinity.

2000-025-R. 15 vol. 03 ledger J. Lewis Rowand insurance records R. 15 vol. 3 Rowand Insurance Records, 1874-1881. Detailed 1874 1881 1 ledger descriptions for Mercer County Mutual Fire Insurance Co. Primarily Haddonfield and vicinity. 2000-025-R. 16 ledger Mark Reeve receipt book R. 16 Mark Reeve Receipt Book, 1795-1798, Newton Township, 1795 1798 1 ledger Gloucester County, NJ. 2000-025-R. 17 ledger J. Lewis Rowand assessments of R. 17. Assessments of Haddonfield lots by street compiled by J. Lewis 1890 1 ledger Haddonfield lots Rowand ca. 1890. Street numbers listed. Not bound; kept together with clips. Circa 1890. 2000-025-R. 18 ledger Jacob Lewis Rowand dividend book for R. 18. Jacob Lewis Rowand's Dividend Book for the HCC Turnpike 1849 1862 1 ledger the HCC Turnpike Company Company dating from January 1, 1849 to 1862 [Haddonfield] 2000-025-R. 19 ledger Samuel N. Rhoads diary at Westtown R. 19. Samuel N. Rhoads diary at Westtown, 1880 1880 1 ledger School 2000-025-R. 20 ledger Samuel N. Rhoads book of rhymes R. 20. Samuel N. Rhoads book of rhymes, undated. Circa 1880. 1880 1 ledger 2000-025-R. 21 ledger Samuel N. Rhoads draft of a book of R. 21. Samuel N. Rhoads rough draft of a book of Elizabeth Haddon, 1907 1 ledger Elizabeth Haddon 1907 2000-025-R. 22 ledger Charles Rhoads book on purchases for R. 22. C. Rhoads book on purchases for Haddonfield Public Library, 1900 1 ledger Haddonfield Public Library undated. Circa 1900. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2000-025-R. 23 ledger [scrapbook of newsclippings related to R. 23. Scrapbook of newsclippings related to Samuel N. Rhoads trip to 1911 1 ledger Samuel N. Rhoads field trip to Ecuador] Ecuador, 1911. 2000-025-R. 24 ledger Turner Risdon receipt book R. 24 Turner Risdon's Receipt Book, 1793-1853, Haddonfield. See also R. 1793 1853 1 ledger 13 and R. 32 vol. 1 & 2. 2000-025-R. 26 ledger Thomas Redman receipt book for estate R. 26. Thomas Redman, Executor's Receipt Book, Estate of Jacob 1823 1840 1 ledger of Jacob Roberts Roberts, 1829-1840, Haddonfield. Back of volume has receipts of Jacob Roberts, 1823-1828. 2000-025-R. 27 ledger Thomas Redman receipt book for estate R. 27 Thomas Redman, Receipt Book for the Estate of Anthony Warrick, 1827 1829 1 ledger of Anthony Warrick 1827-1829, Haddonfield. 2000-025-R. 28 vol. 01 ledger Samuel Rhoads composition book R. 28 vol. 1. Samuel Rhoads Composition Book written from age 14-16. 1876 1878 1 ledger Dates from 1876 to 1878. [Haddonfield] 2000-025-R. 28 vol. 02 ledger Samuel Rhoads composition book R. 28 vol. 2. Samuel Rhoads Composition Book written when he was age 1876 1906 1 ledger 16. Dates from 1876. Has notes written by Samuel Rhoads in 1906 regarding the content of the book. [Haddonfield] 2000-025-R. 28 vol. 03 ledger Samuel Rhoads composition book R. 28 vol. 3. Samuel Rhoads Composition Book. Book is undated and no 1876 1 ledger age listed. Circa 1876. [Haddonfield] 2000-025-R. 28 vol. 04 ledger Samuel Rhoads composition book R. 28 vol. 4. Samuel Rhoads Composition Book written in 1882. 1882 1 ledger [Haddonfield] 2000-025-R. 28 vol. 05 ledger Samuel Rhoads composition book R. 28 vol. 5. Samuel Rhoads Composition Book written in 1880. 1880 1 ledger [Haddonfield] 2000-025-R. 28 vol. 06 ledger Samuel Rhoads composition book R. 28 vol. 6. Samuel Rhoads Composition Book written at age 10. circa 1872 1 ledger 1872. [Haddonfield] 2000-025-R. 29 ledger Samuel N. Rhoads memoradum book R. 29. Samuel N. Rhoads' memorandum book kept while at Cedarcroft, 1885 1891 1 ledger from Cedarcroft Audubon, NJ from 1885-1891 2000-025-R. 30 ledger Samuel N. Rhoads journal and catalog to R. 30. Samuel N. Rhoads' journal and catalog to Washington and British 1892 1 ledger Washington and British Columbia Columbia 1892 2000-025-R. 31 ledger Samuel N. Rhoads journal for trips for R. 31. Samuel Nicholson Rhoads, Journal of Trips for the Academy of 1896 1898 1 ledger the Academy of Natural Sciences, Natural Sciences of Philadelphia, 1896-1898. Trips include details of Philadelphia killing, skinning and stuffing animals and birds. Includes field list of mammals. 2000-025-R. 32 vol. 1 ledger Turner Risdon ledger R. 32 vol. 1. Turner Risdon, Ledger of Goods and Work done for others, 1817 1854 1 ledger 1817-1854, Haddonfield. See also R. 13 and R. 24. 2000-025-R. 32 vol. 2 ledger Turner Risdon receipt book R. 32 vol. 2. Turner Risdon, Receipt Book, 1817-1854, Haddonfield. See 1817 1854 1 ledger also R. 13 and R. 24. 2000-025-R. 33 ledger Samuel N. Rhoads journal of trip to R. 33. Journal by Samuel N. Rhoads of trip to Florida and Mexico in 1899 1899 1 ledger Florida and Mexico along with his wife. Book also includes list of specimens at end of journal. 2000-025-R. 34 ledger Samuel N. Rhoads journal and catalog of R. 34. Journal and catalog by Samuel N. Rhoads of second trip to 1903 1920 1 ledger trip to Mexico Mexico, beginning January 1903. Also, includes visit to Osprey Florida December 1920 and to California 2000-025-R. 35 ledger Samuel N. Rhoads journal of trip to R. 35. Journal by Samuel N. Rhoads during his expedition to Eucuador 1911 1 ledger Ecuador June 21, 1911 to July 29, 1911. 2000-025-R. 36 ledger Charles Rhoads farm account book for R. 36. Charles Rhoads' farm accounts at Cedarcroft including shares in 1882 1888 1 ledger Cedarcroft Audubon, NJ with his son Samuel N. Rhoads from 1882 to 1888. A list in back is from Samuel Rhoads. Also includes loose accounts in back. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2000-025-R. 37 ledger Charles Rhoads notebook and journal R. 37. Notebook and journal kept by Charles Rhoads of Haddonfield, 1877 1 ledger from trip to Kansas minister of Friends Meeting, during his travels in Kansas in 1877. 2000-025-R. 38 ledger Hannah Evans Rhoads journal R. 38. Journal of Hannah (Evans) Rhoads kept from 1831-1862. Also 1831 1862 1 ledger includes testimonies regarding her mother. 2000-025-R. 39 ledger John Row copy book R. 39. John Row's copy book, 1779. Contains a copy of "brief memoirs" 1779 1 ledger of Susannah Morris' second journey to Great Britain, including a few remarks concerning her by John Griffith. 2000-025-R. 40 vol. 01 ledger Samuel N. Rhoads notebook on bird R. 40 vol. 1. Book of notes taken on birds seen during 1878 through 1878 1882 1 ledger sightings 1882 by Samuel N. Rhoads. 2000-025-R. 40 vol. 02 ledger Samuel N. Rhoads diary and notebook R. 40 vol. 2. Book includes a list of birds seen by Samuel N. Rhoads. 1880 1 ledger on bird sightings Book also includes diary notes from 4-18-1880 through 5-2-1880. Plus a couple pages in back on allowance received from his father. 2000-025-R. 40 vol. 03 ledger Samuel N. Rhoads notebook on birds R. 40 vol. 3. Book includes a list of birds eggs seen by Samuel N. Rhoads. 1880 1920 1 ledger eggs Undated. Circa 1880-1920 2000-025-R. 41 ledger B. M. R. and H. B. M. scrapbook on R. 41. Book of pressed plants gathered at the railroad stations in the 1891 1 ledger plants collected in the Great Plains great plains. Has California and Canada written on the outside cover. Collected by B.M.R. and H.B.M. and presented to Samuel Rhoads in 1891. 2000-025-R. 42 ledger Rulon (Rouillon) family history R. 42. "Rulon (Rouillon) Family History 1968 Edition" by Mrs. Marion 1969 1 ledger Reynolds, 12 Chamness Ave., Elwood, IN 46036. October 1969. 2000-025-S. 01 vol. 01 ledger [Scrapbook of newspaper articles on the S. 01 vol. 1. Scrapbook of newspaper articles on the history of South 1883 1901 1 ledger history of South Jersey] New Jersey from 1883-1901. Compiled by Dr. John R. Stevenson. 2000-025-S. 01 vol. 02 ledger [Scrapbook of newspaper articles on the S. 01 vol. 2. Scrapbook of newspaper articles on the history of South 1891 1908 1 ledger history of South Jersey] New Jersey from 1891-1908. Compiled by Dr. John R. Stevenson. 2000-025-S. 02 vol. 02 ledger [Scrapbook of newspaper articles on S. 02 vol. 2. Book of cut-outs of Haddonfield homes compiled by Dr. 1919 1 ledger Haddonfield homes] John R. Stevenson. Circa 1919. 2000-025-S. 02 vol. 03 ledger [Scrapbook of newspaper articles on the S. 02 vol. 3. Scrapbook of newspaper articles on the history of South 1919 1 ledger history of South Jersey] New Jersey from 1879-1916. Includes in the back of book religious articles. Circa 1919. 2000-025-S. 03 ledger Charles R. Steenson scrapbook on S. 03. Genealogy of various New Jersey families compiled from letters 1880 1 ledger genealogy and notes received by the request of Charles R. Stevenson. Circa 1880 2000-025-S. 04 ledger Dr. John R. Stevenson notebook on West S. 04. Data collected by Dr. John R. Stevenson including information on 1880 1 ledger Jersey Society the West Jersey Society, grants, proprietary rights, etc. Includes list of persons naturalized in . Circa 1880. 2000-025-S. 05 ledger Dr. John R. Stevenson and Samuel A. S. 05. Genealogical notes of Dr. John R. Stevenson and Samuel A Bavis. 1915 1 ledger Bavis genealogy notes Dates from 1699-1915. Circa 1915. 2000-025-S. 06 ledger Dr. John R. Stevenson genealogy notes S. 06. Genealogical notes from Dr. John R. Stevenson regarding the 1915 1 ledger Willett family from 1647-1914. Circa 1915. 2000-025-S. 07 ledger Cooper family genealogy S. 07. Cooper Family Genealogy by R. B. Hull. Circa 1924. 1924 1 ledger 2000-025-S. 08 ledger Haddonfield Municipal Water Works S. 08. Haddonfield Municipal Water Works ledger, 1905. Shows address 1905 1907 1 ledger ledger and owners of homes and also includes receipts from 1907. 2000-025-S. 09 ledger Charles R. Stevenson receipt book and S. 09. Receipt book, plus genealogical notes from Charles R. Stevenson. 1911 1 ledger genealogy notes Circa 1911. 2000-025-S. 10 ledger Carolyn D. W. Stiles writings on mesmer, S. 10. Writings on Mesmer, Hypnotism-Psychology from Carolyn D. W. 1897 1 ledger hypnotism-psychology Stiles. Circa 1897. 2000-025-S. 11 vol. 01 ledger David Sharp receipt book S. 11 Vol. 1. David Sharp's Receipt Book, 1808-1813 1808 1813 1 ledger 2000-025-S. 11 vol. 02 ledger David Sharp receipt book S. 11 vol. 2. David Sharp's Receipt Book, 1813-1816 1813 1816 1 ledger Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2000-025-S. 11 vol. 03 ledger David Sharp receipt book S. 11 vol. 3. David Sharp's Receipt Book, 1809-1817 1809 1817 1 ledger 2000-025-S. 11 vol. 04 ledger David Sharp cyphering book S. 11 vol. 4. David Sharp's "Cyphering Book", Multiplication Rules book 1809 1 ledger and practice book, circa 1809 2000-025-S. 11 vol. 05 ledger David Sharp mathematics book S. 11 vol. 5. David Sharp's Division Rules & Practice Book, 1809 1809 1 ledger 2000-025-S. 11 vol. 06 ledger David Sharp mathematics book S. 11 vol. 6. David Sharp's Division Rules & Practice Book, 1806 1806 1 ledger 2000-025-S. 11 vol. 07 ledger David Sharp account book S. 11 vol. 7. David Sharp's Account Book, 1830-1851 1830 1851 1 ledger 2000-025-S. 11 vol. 08 ledger David Sharp cyphering book S. 11 vol. 8. David Sharp's "Cyphering Book", circa 1809 1809 1 ledger 2000-025-T. 01 ledger Benjamin Tomlinson receipt book T. 01 Benjamin Tomlinson's Receipt Book, 1820-1884, Gloucester 1820 1884 1 ledger County. Also includes receipts from Ephraim Tomlinson. 2000-025-U. 01 a vol. 1 ledger United States Post Office account and U. 01 a vol. 1. United States Post Office Account and Record Book from 1910 1912 record book from Haddonfield Post Haddonfield Post Office. Dates from 1910 to 1912 Office 2000-025-U. 01 a vol. 2 ledger United States Post Office account and U. 01 a vol. 2. United States Post Office Account and Record Book from 1912 1915 record book from Haddonfield Post Haddonfield Post Office. Dates from 1912 to 1915. Office 2000-025-U. 01 a vol. 3 ledger United States Post Office account and U. 01 a vol. 3. United States Post Office Account and Record Book from 1915 1918 record book from Haddonfield Post Haddonfield Post Office. Dates from 1915 to 1918. Office 2000-025-U. 01 a vol. 4 ledger United States Post Office account and U. 01 a vol. 4. United States Post Office Account and Record Book from 1918 record book from Haddonfield Post Haddonfield Post Office. Includes A-J 1918 Office 2000-025-U. 01 a vol. 5 ledger United States Post Office account and U. 01 a vol. 5. United States Post Office Account and Record Book from 1918 1921 record book from Haddonfield Post Haddonfield Post Office. Dating from 1918 to 1921. Office 2000-025-U. 01 a vol. 6 ledger United States Post Office account and U. 01 a vol. 6. United States Post Office Account and Record Book from 1921 1924 record book from Haddonfield Post Haddonfield Post Office. Dating from 1921 to 1924. Office 2000-025-U. 01 a vol. 7 ledger United States Post Office account and U. 01 a vol. 7. United States Post Office Account and Record Book from 1918 1921 record book from Haddonfield Post Haddonfield Post Office. Dating from 1918 to 1921. Office 2000-025-U. 01 b ledger United States Post Office time, leave, U. 01 b. United States Post Office Time, Leave and Pay Record for 1954 and pay record for hourly rate hourly rate employees from 1954. employees 2000-025-U. 01 c ledger United States Post Office record of U. 01 c. United States Post Office Record of Complaints from the 1905 1933 complaints from Haddonfield Post Office Haddonfield Post Office. From 1905 to 1933.

2000-025-U. 01 d vol. 1 ledger United States Post Office cash book and U. 01 d vol. 1. United States Post Office Cash Book and International 1909 1911 international money orders from Money Orders from the Haddonfield Post Office. Dated from 1909 to Haddonfield Post Office 1911. 2000-025-U. 01 d vol. 2 ledger United States Post Office cash and U. 01 d vol. 2. United States Post Office Cash and Money Orders Book 1930 1931 money orders book from Haddonfield from the Haddonfield Post Office. Dated from 1930 to 1931. Post Office 2000-025-U. 01 e vol. 1 ledger United States Post Office day book from U. 01 e vol. 1. United States Post Office Day Book from Haddonfield 1900 1907 Haddonfield Post Office Post Office from 1900 to 1907 2000-025-U. 01 e vol. 2 ledger United States Post Office expense U. 01 e vol. 2. United States Post Office Expense Records from 1937 1946 records from Haddonfield Post Office Haddonfield Post Office from 1937 - 1946. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2000-025-U. 02 ledger Haddonfield Post Office cash book and U. 02. Haddonfield Post Office Cash Book and International Money 1911 1913 internaional money order office Order Office, 1911-1913. 2000-025-V. 01 ledger John Van Court scrapbook of V. 01. John Van Court Scrapbook of Haddonfield Information, 1868- 1868 1885 1 ledger Haddonfield information 1885. [Van Court was the publisher of the Haddonfield Basket newspaper] 2000-025-W. 01 vol. 01 ledger Genealogical information on Walton, W. 01 vol. 1. Genealogical information on Walton, Walker, Roe, Grier 1890 1910 Walker, Roe, Grier and other related and other related families, 1830-1860 by Martha Lewis Walton Grier, families "for the information of her children:. Much of the material relates to Westminster, Carrol Co., Maryland. 2000-025-W. 01 vol. 02 ledger Martha Lewis Walton Grier continuation W. 01 vol. 2. Martha Lewis Walton Grier, Continuation of Family 1890 1910 of family histories Histories, includes Grier, Walker, Caldwell, Warren, Rosburgh, MacGregor. 2000-025-W. 01 vol. 03 ledger Martha Lewis Walton Grier continuation W. 01 vol. 3. Martha Lewis Walton Grier, Continuation of Family 1890 1910 of family histories Histories. Includes McClure, Lewis, PA. Events, Revolutionalry War events. 2000-025-W. 02 ledger Wood General Store ledger W. 02. Wood General Store Ledger, 1868-1873. No location given. E. 1868 1873 1 ledger Tomlinson's name also appears in ledger as a possible owner. 2000-025-W. 03 ledger Testimonial from members of grand jury W. 03. Testimonial from members of Grand Jury to Samuel Wood, 1906 to Samuel Wood Foreman. 1906. 2000-025-W. 04 ledger Samuel Wood's memorial book W. 04. Samuel Wood's Memorial Book from April 9, 1929. 1929 2000-025-W. 05 ledger Samuel Wood diary W. 05. Samuel Wood's Diary from 1928 to 1933. Death noted on page 1928 1933 1 ledger 34 and then continued by his wife Margaret 2000-025-W. 06 ledger Westcott's history of Philadelphia W. 06. Westcott's history of Philadelphia. A bound book of articles 1867 1890 [scrapbook] published in the Sunday Dispatch newspaper, circa 1867-1884. 2000-029-0001 small accession Haddonfield 7th and 8th grade boys class Haddonfield 7th and 8th grade boys class photograph, circa 1920. 1910 1920 photograph 2000-031-0001 small accession Transcription of Haddonfield Borough Photocopy of transcription of Haddonfield Borough Charter, approved 1875 2000 charter [photocopy] March 24, 1875. 2001-002-0001 small accession 141 Warwick Road photographs Photographs of 141 Warwick Road, Haddonfield, March 1941. 3 black 1941 and white photographs showing the exterior of the house and outbuilding(s). Negatives included. Includes minutes, correspondence, membership lists, and slides from the Haddonfield Stamp Club. A 1965 history of the club describes major activities and people involved. Most slides are labeled with the names of those pictured. This collection came in two parts: a 2001 gift from George Lyons, and a 2014 gift from the Haddonfield Public Library 2001-003 collection Haddonfield Stamp Club records (accession # 2018-032). 1957 1981 1 box 2001-004-0001 small accession Deed, John Haddon to John and Photocopies of deed from John Haddon to John and Elizabeth Estaugh, 1722 2001 Elizabeth Estaugh [photocopy] 1722. This is the land that became New Haddonfield Plantation: 400 acres in West Jersey in America. Recorded. Sig. John Haddon, wit. Sarah Dimsdale, Sarah Carbot, and Georg Tymson. [201 Wood Lane] Copies of original at New Jersey Archives. Gloucester County, deed book B, page 44. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2001-005-0001 small accession Paul Markely Heston, Jr. research notes Paul Markley Heston Jr. research notes, 2000-2001. Includes "Elizabeth 2000 2001 Haddon's Brew House used as Photographic Darkroom," typescript, 1 page; "Descendants of Samuel Hudson Weeks Sr.," typescript, 7 pages; "Descendancy narrative of Thomas W. Tanser Sr.," typescript, 5 pages.

2001-007-0001 small accession Marriage certificate, Joseph Kaighin and Photocopy and typescript transcription of marriage certificate of Joseph 1727 2001 Mary Estaugh [photocopy and Kaighin and Mary Estaugh, who married at Haddonfield Friends, 18th transcription] day of 3rd month (June) 1727. She was the daughter of John Estaugh's brother Janes Estaugh of Philadelphia. Original is at Camden County Historical Society. 2001-008-0001 small accession Collins family genealogy [photocopy] Photocopy of Collings family genealogy created by Ruthe Triol, circa 1974 2001 1974. Typescript, 38 pages. Original at Gloucester County Historical Society. 2001-009-0001 small accession Quakers of Gloucester County, West "Quakers of Gloucester County, West Jersey and Philadelphia: Their 2001 Jersey and Philadelphia: Their peace peace testimony and its consequences, 1775-1778," by Jo Ann Field testimony and its consequences, 1775- Kaitz, 2001. Master's Thesis, Department of History, Rutgers University, 1778 Camden. Typescript, 130 pages. 2001-010-0001 small accession Haddonfield Friends Cemetery plan Photocopy of Haddonfield Friends Cemetery plan showing location of 1999 2001 [photocopy] graves, 2001. Produced for the Haddonfield Friends Meeting in 2000. Gift of Mary Pharo and the Haddonfield Friends Meeting. Two folders. 2001-014-0001 small accession Doug Rauschenberger research notes on Doug Rauschenberger research notes on Harry Sadenwater, 2001-2004. 1936 2004 Harry Sadenwater Sadenwater's house at 145 Colonial Ridge Dr., Haddonfield, was the second location used as a receiver for FM radio. Includes print outs of emails about the house, photocopies related to radio engineer Edwin H. Armstrong, and photocopies of images of the house. 2001-014-0002 small accession [Collection on Harry Sadenwater and FM Copy of FM disclosure cover plus picture of Harry Sadenwater of 1936 radio] Haddonfield who worked on the creation of FM Radio. 2001-014-0003 small accession 145 Colonial Ridge Drive photograph Picture of 145 Colonial Ridge Drive, Haddonfield, NJ from a book called 1900 1950 Builders of N.J. Location of Second FM Radio broadcast in the US

Ledgers, wills, deeds regarding the Van Dyke and Rogers families from 2 boxes 1830-1960. Also four scrapbooks on Haddonfield, promotion of and 1 loose 2001-015 collection Van Dyke and Rogers families papers Alexander D. Van Dyke, 1919. 1830 1960 scrapbook 2001-015-0016 A-G flat file Marie Downing family certificates and 1 photo and 6 certificates. photograph 2001-015-0017 A-E flat file Marie Downing family diplomas Chart of apostolic succession of Bishops, 4 diplomas. 2001-016-0001, 0003 small accession Memoirs of Edward Gaston Huth "Memoirs of Edward Gaston Huth [transcribed by his son, Edward 1998 Janavel Huth, in 1997]." Typescript, 93 pages. Includes copies of two images of the Huth house at 128 Marne Avenue, Haddonfield. 2001-018-0001 small accession Haines and Ivans family papers Photocopies of Haines and Ivans family papers. Includes photocopies of [photocopies] various vital records, military discharge, pension application, photographs, and genealogical notes and correspondence. Many of the papers relate to Joseph F. Haines, Sr., but other notable names include Frank Ivins and Alexander Haines, Jr. Copies circa 2001. 2001-019-0001 FF flat file [Unidentified house plans] Photocopy- West Elevation 2001-019-0002 FF flat file [Unidentified house plans] Photocopy- East Elevation 2001-019-0003 FF flat file [Unidentified house plans] Photocopy- South Elevation Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2001-019-0004 FF flat file [Unidentified house plans] Photocopy- First Floor Plan 2001-019-0005 FF flat file [Unidentified house plans] Photocopy- Second Floor Plan 2001-019-0006 FF flat file [Unidentified house plans] Photocopy- Third Floor Plan 2001-019-0007 FF flat file [Unidentified house plans] Photocopy- First Floor Plan, Second Floor; Celler Plan, Third Floor. 2001-019-0008 FF flat file [Unidentified house plans] Photocopy- North Elevation 2001-019-0009 FF flat file [Unidentified house plans] Photocopy- Celler Plan 2001-019-0010 FF flat file [Unidentified house plans] Design of house for G. Frank Davis 2001-019-0011 FF flat file Alteration and additions to William Alteration and additions to William Browne's House. 103 West Main St. Browne's house [blueprints] [103 Kings Highway East] 2001-019-0012 FF flat file [Unidentified house plans] Side Elevations 2001-019-0013 FF flat file [Unidentified house plans] Front and Rear Elevations 2001-019-0014 FF flat file [Unidentified house plans] House for West Haddonfield Lane 2001-020-0001 FF flat file Haddonfield Baptist Cemetery survey Haddonfield Baptist Cemetery Survey by Walter Saladik. March 1993. 1993 2001-023-0001 small accession A sketch of Haddonfield West New Photocopy of "A sketch of Haddonfield West New Jersey" [map]. Copy 1776 2001 Jersey [photocopy] [map] of a 1776/1778 manuscript map at the William L. Clements Library, University of Michigan, Ann Arbor, MI. Includes multiple photocopies of the same views. 2001-024-0001 small accession Little Theatre ticket Little Theatre, Haddonfield, NJ ticket. Cost of admission 33 cents. [Kings undated Highway East] 2001-025-0001 small accession A history of Haddon Grange #38 "A History of Haddon Grange #38," by Keith J. McCoy, 2001. Typescript, 2001 bound, 23 pages. Written for Rowan University's Seminar in History based on McCoy's organizing of the records of Haddon Grange, which were also donated to the Historical Society in 2001. 2001-027-0001 small accession Irene M. Bates teacher's certificate Irene M. Bates teacher's certificate, third grade, May 26, 1888, Camden 1888 County, NJ. Signed by F. R. Brace, county superintendent. 2001-027-0002-0006 small accession H. Mitchell Schmidt genealogy papers H. Mitchell Schmidt genealogy chart and photocopies of Bates family 1990 2010 papers. Includes the will of William Bates of Delaware Township, Camden County, NJ, March 22, 1856. Inventory of the Goods and Chattles of William Bates, Aug. 10, 1857. [Borton's Mill Road, now Kresson Road, Delaware Township] (15 pages). Map of lands of William Bates in Delaware Township, Camden County, 1856; Bates family Bible pages; Zane family genealogical information; H. Mitchell Schmidt genealogy chart. 2001-028-0001 small accession Haddonfield World War I soldiers medals Haddonfield World War I soldiers medals records. Includes receipts, 1916 1922 records correspondence, and lists of medal recipients and donors to the effort. 6 boxes, 2 half boxes, and 5 flat 2001-030 collection Haddon Grange #38 records boxes 2002-001-0001 small accession Around the circle in Ellisburg, NJ "Around the Circle in Ellisburg, NJ," by Elizabeth A. Lyons and George 1972 Stuart Lyons, 1972. Typescript, 21 pages. Includes a genealogy of the Ellis family and history of the Ellisburg area of Cherry Hill, NJ. Nine black and white photographs (10"x13") in a bound album. Exteriors of the house and grounds at 343 Kings Highway East, Haddonfield, NJ. Photos done by John G. Kurkjian for Mrs. Alexander Brodie, Sept. 17, 1942. The album was done for the owner of the house at that time, Mr. 2002-002 collection Greenfield Hall photograph album and Mrs. Harry A. Bauer. 1942 1942 1 flat box Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2002-003-0001 small accession Farrell & Knight Real Estate zoning map Farrell & Knight Real Estate zoning map of Haddonfield, 1939. Includes 1939 of Haddonfield list of addresses and prices for houses for sale in Haddonfield, and a 2002 note from Don Wallace about 313 Chestnut Street, Haddonfield.

2002-004-0001 FF flat file [Collection on 65 Haddon Ave] Photocopies- Relating to the property (6/7 items) 1885-1965 [65 1885 2002 [photocopies] Haddon Avenue?] 2002-004-0002 FF flat file [Collection on 65 Haddon Ave] Photocopies- Relating to the property (6/7 items) 1885-1965 [65 1885 2002 [photocopies] Haddon Avenue?] 2002-004-0003 FF flat file [Collection on 65 Haddon Ave] Photocopies- Relating to the property (6/7 items) 1885-1965 [65 1885 2002 [photocopies] Haddon Avenue?] 2002-004-0004 FF flat file [Collection on 65 Haddon Ave] Photocopies- Relating to the property (6/7 items) 1885-1965 [65 1885 2002 [photocopies] Haddon Avenue?] 2002-004-0005 FF flat file [Collection on 65 Haddon Ave] Photocopies- Relating to the property (6/7 items) 1885-1965 [65 1885 2002 [photocopies] Haddon Avenue?] 2002-004-0006 FF flat file [Collection on 65 Haddon Ave] Photocopies- Relating to the property (6/7 items) 1885-1965 [65 1885 2002 [photocopies] Haddon Avenue?] 2002-005-0001 small accession Genealogy of Rosalind White Williams Photocopy of "Genealogy of Rosalind White Williams," circa 1990. Two 1990 2002 [photocopy] copies of a fan chart tracing ancestors of Rosalind White Williams (b. 1936). Family names include Clement, Roberts, Shoemaker, Clark, Cattell, Collings, and many more. 2002-006-0001-0002 small accession John Estaugh Hopkins and Sarah Photocopies of John Estaugh Hopkins and Sarah Hopkins, Jr. wills and 1805 2002 Hopkins, Jr. wills and inventories inventories, 1805-1808. Includes a photocopy of a published abstract of [photocopies] each will, as well as photocopies of the handwritten will and inventory for each. 2002-006-0003 small accession Descendants of John Stafford "Descendants of John Stafford." Computer printout of genealogy of 2002 John Stafford (1753-1828) prepared by Charlesanna Fallstick. Collection of materials relating to the Gibbs, Hopkins, Cuthbert and other south Jersey families during the 18th, 19th and 20th centuries. Includes letters, deeds, diaries. Originally kept by the family at Birdwood and removed when Louisa Gibbs Cuthbert Hopkins left the house. Diaries of Louisa Gibbs Cuthbert Hopkins, 1885-1889, 1890, 1891, 1892, 1896-1897, 1898, 1899-1900, 1902-1903, 1904, 1906, 1907, 1908, 1910, 1911. Receipt book of Elisha V. Glover, 1866-1868, great-grandfather of Anthony Cuthbert Hopkins for Glover & Mactier, Philadelphia. Account 2 boxes Book, Rest Fund of Heart of Heart of Heart Circle, Kings Daughters, 1904- and 1 half 2002-008 collection Gibbs and Hopkins families papers 1908. Correspondence 1763-1942, related families. 1763 1942 box 2002-008-0041 FF flat file Deed, Joseph Pancoast, executor, to Deed. Joseph Pancoast executor to Theo Curtus. April 3, 1782. 1782 Theo Curtis 2002-008-0042 FF flat file Deed, Williams Holmes and wife to Deed. Williams Holmes and wife to William Honey. March 11, 1800. 1800 William Honey Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2002-009-0001 small accession The garden at Greenfield Hall Photocopy of "The Garden at Greenfield Hall," by Julia Bedford Gill, 2002 [photocopy] undated. This photocopy version of the essay includes handwritten corrections to the typescript document; another version of the essay available in small accessions 1981-023. "Typed by Elizabeth Jane Bauer, April 1952, from notes collected by Julia Bedford Gill." Also includes photocopies of 4 photographs: 3 of the Greenfield Hall garden, undated, and one of Rebecca Morgan Gill Willits, 1902. 2002-010-0001-44 small accession Farrel & Knight Real Estate Company Farrell & Knight Real Estate Company papers, 1941-1976. Includes 1941 1976 papers photographs, deeds, correspondence, blueprints, and mortage records for an assortment of Haddonfield properties, including 466 Station Ave., 200 Homestead Ave., 27 Heritage Rd., 245 Wayne Ave., 614 Wayne Ave.; 800 Grove St., 840 Grove St.; 38 Lafayette Ave., 567 Warwick Rd., 409 Peyton Ave., 133 1/2-137 Kings Highway East, 436 Kings Highway East, 300 Washington Ave., 533 Narberth Ave., 78 Centre St., 12 Lee Ave., 20 Gill Rd., 112 Jefferson Ave., 315 Evans Ave. 2002-012-0001 small accession Reeves family genealogy research papers Computer printouts of Reeves family genealogy research. Includes print 2000 2002 outs of descendants of Thomas Reeves 1st, Jacob Hoffman, Thomas Gaunt, Francis Plumer, John Redstreake, Martin Carney, and Joel Abbott. 2002-013-0001 small accession Lippincott House "1876" Haddonfield "Lippincott House '1876' Haddonfield" print, by Betty Kunkle, 1980. Print 1980 [print] number 15 out of run of 65. Depicts house at 43 Kings Highway West, Haddonfield. Found in Greenfield Hall. 3 boxes Samuel Nicholson Rhoads collection of and 1 flat 2002-017 collection lithographs and other graphic items box 2002-019 collection Elizabeth Danenhower slides 1 slide box 2002-021-0001 small accession Grandma Blair's black shawl "Grandma Blair's Black Shawl" notes, 2002. Handwritten notes with the 2002 family history of Katharine Jane Blair who married Henry Clay Cuthbert. Katharine's shawl was donated to the Society as museum accession 2002-077. 2002-024-0001-0006 small accession Redman family photographs and Redman family photographs and genealogy research. Includes photo of 1897 1960 genealogy research Sarah Hopkins Redman and 1897 group photo at Grandfather Redman's in Haddonfield, as well as copies of photographs of interior of Elizabeth Lord Redman Corson's home in 1913. Bound copy of "Elizabeth Redman Corson 1876-1960," by Laura Sharp-Cooper, which begins with Haddon, Cooper and Collins families circa 1680s. 2002-025-0001-0003 small accession Tom Tomlin papers on Frederick Sutton Tom Tomlin papers on Frederick Sutton and Titanic disaster. Includes 1883 1921 and the Titanic disaster copy photographs of Frederick Sutton, probably early 20th century; copies of correspondence regarding Sutton including one from H. Hurlburt Tomlin II to his mother, Jan. 31 1956, which gives citizenship information for his grandfather Frederick Sutton; copies from the American Family Immigration History Center Web Site regarding crossings made by Sutton in 1909 and 1910 on the Mauritania; and newspaper clippings from The North American newspaper, April 18, 1912 with list of Titanic rescued and missing. Includes a CD of documents regarding Sutton and the White Star line and memorial services for the deceased from the Titanic. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent Collection contains ledgers, loose documents, a photograph, and a plot map of the cemetery. The records relate mainly to the internments, ownership, and perpetual care of graves. There are also financial/trust documents and ledgers, as well as cemetery correspondence. The plot map dates to the mid-1970s and is an oversized scaled drawing of plot locations and open graves. This map is split into four sections, with one section missing at time of processing. The photograph depicts the old 4 boxes, 1 2002-029 collection Haddonfield Baptist Cemetery records Baptist Church. 25 folders, 17 ledgers total. 1887 1975 flat box 2002-035-0001 FF flat file Map of Delaware Township Map of Delaware Township. Map oversize. 2003-001-0001 small accession Aaron C. Clement will transcription Photocopy and transcription of will of Aaron C. Clement of Haddonfield, 1882 2003 May 10, 1882. Lists members of the family. Transcribed by Charlesanna Fallstick.This is a collection of family correspondence and personal papers, business documents, and photographs related to the Willard family of Haddonfield, New Jersey. Elizabeth Sayer Willard (1814-1907) was active in the temperance movement in the late 19th century and was a prolific correspondent. The collection includes nearly 400 letters she received from family and friends between 1846 and 1902, many with a religious theme. The collection also includes records of the Haddonfield Chapter of the Women’s Christian Temperance Union (WCTU) from 1887 to 1938, as well as papers related to the county, state and national WCTU organizations. In addition, the collection contains records from Willard’s Telephone Drugstore in Haddonfield, NJ, operated by Elizabeth S. Willard’s son, Rowland Willard (1848-1922) from 1882 into the early 20th century. Full finding aid available: https://haddonfieldhistory.org/wp-content/uploads/2019/02/2003- 9 boxes, 2 2003-003 collection Willard family papers 003_Willard.pdf 1830 1968 flat boxes 2003-004-0001 small accession New Jersey Building, Centennial "New Jersey Building, Centennial International Exhibition" lithograph, 1876 International Exhibition 1876. Published by Thos. Hunter, Lith. 716 Filbert St., Philadelphia. Includes second page with text description of the building; perhaps both of these were removed from a booklet or book? 2003-006-0001 small accession John Estaugh Hopkins "John Estaugh Hopkins," by Mike Lufkin, prepared for Dr. Gary Hunter, 2003 Senior History Research Paper, Rowan University, May 2003. 2003-007-0001-0002 small accession Patricia Lennon photographs of Ellis and Patricia Lennon photographs of Ellis and Potter streets, Haddonfield. 1999 Potter Streets Includes 24 color photographs of properties on Ellis and Potter Streets, taken in the spring of 1999. 2003-008-0001 small accession Haddonfield and temperance through "Haddonfield and Temperance Through the Years," by Brien Datzman, 2003 the years Senior Seminar, Rowan University, 2003. 2003-010 collection Lyons family papers 1 half box

Materials relating to the Willits family. See also Willits family genealogy 3 regular 2003-011 collection Willits family papers chart (small accession 2000-018) for genealogical information. boxes Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2003-012-0001-0005 small accession Stiles family photographs Stiles family photographs, circa 1900-1930s. Includes photo of the Edwin 1890 1940 J. Dewey family at 201 Washington Avenue; photo of Dewey children; photo of children on bicycles at 108 Washington Avenue, including Jimmy Stretch and Stiles children; and photo of the Stiles children with possibly 110 Washington Avenue in the background. 2003-013-0001 small accession Descendants of Nathaniel T. Clement "Descendants of Nathaniel T. Clement" family tree prepared and 2003 donated by Charlesanna Fallstick. Includes John Clement (1769-1855), Judge John Clement (1818-1894), Hopkins, Chew, Reeves, Doughten, and Coles families. 2003-015-0001 small accession Zane and Collings family notes and Photocopy of "Zane and Collings Family Notes and Worksheets," by 1984 worksheets [photocopy] Ruth Triol, July 2, 1984. Unpublished genealogy from Gloucester County Historical Society Collection.

2003-017 collection Shivers family volumes cookbook, Bible, journal 2 flat boxes Helen Carrow (Davison) Kulp was active in Haddonfield and in the Historical Society of Haddonfield for many years. She had lived on Warwick Road at the corner of Glenwood Road for many years and had served as a member of the Haddonfield Planning Board. She operated Davison's Boy's Shop with her first husband, William P. Davison, for many years. She married Howard G. Kulp, Jr., her second husband in 2003-019 collection Kulp family photographs 1963. 1 flat box 2003-024-0001 small accession Ghosts of Gloucester County Photocopy of "Ghosts of Gloucester County," by Virginia Joslin. 1987 [photocopy] Published by Gloucester County Cultural and Heritage Commission, Woodbury, NJ, 1987. 59 pages. 2003-025-0001 small accession Miss Sutton's 5th grade class at Tatem Photograph of Miss Sutton's 5th grade class at Tatem School, 1936 School [photograph] Haddonfield, NJ, 1938. Attached sheet identifies most of the children in the picture. 2004-001-0001-0004 small accession Research papers about John B. Suomala, Research papers about John B. Suomala, Sr. Suomala was an engineer 2004 Sr. for RCA who lived in Haddonfield for many years. Includes "Remembering Father and a Sketchy Family History," by Robert A. Suomala, 2004; photocopies of correspondence to John Suomala from various people in RCA, 1930, 1939 and 1940; and photocopy of newspaper clipping, "Suomala family reunion at Fitchburg," 1937, which includes a photograph of the family. Suomala received $1.00 for assigning his patent to RCA. 2004-003-0001 small accession Elizabeth Hopkins Lenhart photographs Images of Greenfield Hall and the Hip Roof House by Elizabeth Hopkins 2004 and prints of Greenfield Hall and the Hip Lenhart. Includes 15 color photographs of Greenfield Hall and 12 color Roof House photographs of the Hip Roof / Samuel Mickle House, as well as a print of a pencil on paper sketch of Greenfield Hall. The sketch has been used as the logo of the Historical Society of Haddonfield. 2004-005-0001 FF flat file Edith Barton certificate of merit Certificate of Mert. Edith Barton. June 1, 1894. 1894 2004-005-0002 FF flat file Edith Barton diploma Diploma. Edith Barton May 1, 1896. 1896 2004-005-0003 FF flat file Edith Barton County High School diploma County High School Diploma. Edith Barton. June 10, 1897. 1897

2004-005-0004 FF flat file Edith Barton certificate from Friends Friends Boarding School. Edith Barton. 22nd day of the 6th month, 1900. 1900 Boarding School Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2004-006-0001 FF flat file William Henry Bettle membership Beta Rho Sigma membership certificate to William Henry Bettle. 1894 certificate to Beta Rho Sigma October 22, 1894 2004-006-0002 FF flat file William Henry Bettle certificate from Certificate for William Henry Bettle for completing the Modern side of 1892 William Penn Charter School the William Penn Charter School. June 9, 1892. 2004-006-0003 FF flat file Thomas Bettle certificate from Philadelphia School of Pharmacy. Thomas Bettle. January 24, 1896. 1896 Philadelphia School of Pharmacy 2004-006-0004 FF flat file Guilielmum Bettle Bachlor of Sciences Certificate for Bachlor of Sciences in Engineering, Guilielmum Bettle. 1896 certificate in engineering 1896. 2004-006-0005 FF flat file Marriage certificate, William Bettle Jr. Marriage Certificate. William Bettle Jr. and Mary Sharpless. 17th day 1859 and Mary Sharpless 11th month, 1859. 2004-008-0001 small accession Moranda family history research on John Moranda family history research on John A. J. Sheets and Abraham 2004 A. J. Sheets and Abraham Anderson Anderson. Includes family trees and photocopies of assorted documentation about the Sheets and Anderson families. Anderson was one of the founders of what is now Campbell Soup Company; his company was known as Anderson and Campbell and later Anderson Preserve Company. Materials from the estate of Harry McGuire Potter and his wife Amelia Allen Potter. Includes genealogical information on Harry Potter's family 2004-009 collection Harry M. Potter papers and personal papers of Amelia Allen Potter. 2 boxes Bryson Armstead collection on Mt. Peace Materials related to interments and operations at Mt. Peace Cemetery 1 half box; 2004-011 collection Cemetery in Lawnside, NJ 1 ledger 2004-013-0001 small accession A journey for God: A missionary's calling - "A Journey for God: A Missionary's Calling - The Life of the Rev. Thomas 2004 the life of Rev. Thomas Tanser, 1791- Tanser, 1791-1845," by Paul Markley Heston, Jr., 2004. Biography of Rev. 1845 Thomas Tanser by his great great grandson. Tanser was a travelling missionary for seven years and then an ordained Episcopal minister for eight years. 2004-015-0001 small accession History of "The Estaugh" "History of 'The Estaugh'," by Katherine Mansfield Tassini, 2004. 1911 2004 Computer printout, 4 pp. Includes photocopies of images and annual reports from The Estaugh. 2004-016-0001 small accession East Main Street, Haddonfield, NJ #9 Photograph and negative of "East Main Street, Haddonfield, NJ, #9" undated [postcard] postcard. Shows south side of Kings Highway East at what is now Kings Court. Probably from the postcard series commissioned by Flitcraft and Fowler in the early 20th century. 2004-018-0001 FF flat file Deed, Charles H. Ellis and Francis to Joel Deed. Charles H. Ellis and Francis to Joel C. Hilsee. September 17, 1827. 1827 C. Hilsee 2004-019-0001 small accession Reference guide for researching colonial Reference guides for researching colonial New Jersey history. Includes 2004 New Jersey history photocopies of "Using the Records of the East and West Jersey Proprietors," by Joseph R. Klett, NJ State Archives, 2004; Listing of NJ State Archives' holdings of East and West Jersey Proprieters, 2004; "Handbook of dates for students of English history," 1961. Given by Charlesanna Fallstick who attended a program in Trenton at which this was presented. 2004-019-0002 small accession The genealogy and history of the Shreve "The Genealogy and History of the Shreve Family," undated. Photocopy 2004 family of typescript family tree from the Gloucester County Historical Society collection. Includes Antrim and Quicksall Families. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2004-019-0003 small accession Marriage certificate, Joshua Moore and Photocopy of marriage certificate of Joshua Moore and Rachel Ballinger 1772 2004 Rachel Ballinger [photocopy] of Evesham Twp., Burlington County, 1772, at Evesham Meeting. Copied from the Gloucester County Historical Society collection.

2004-020-0001 small accession All stores to close [flyer] [photocopy] Photocopy of "all stores to close" flyer, October 1913. Flyer handed out 1913 2004 with a list of stores and merchants in Haddonfield that agreed to close on October 18, 1913 at 1 pm because of the 200th anniversary of the founding of Haddonfield. Merchants listed include Middleton, Fowler, Pitzer, Dunphey, Rockhill & Fowler, Hunt, Childs, Eldridge, Kelton & Hinchman, Acme Tea Co., and Ellis. 2004-021-0001-0004 small accession The Historical Society of Haddonfield : A "The Historical Society of Haddonfield: A Brief History," by Kathy Tassini, 2004 brief history prepared for the 90th anniversary celebration of the Society, November 17, 2004. Computer printout, 6 pp. Also includes copy of the invitation to the celebration, the guest list, and the Society's newsletter issue about the celebration. 2004-023-0001-0004 small accession Potter and Tanner Street property Property documents for Potter and Tanner Streets. Includes four items: 1837 1856 documents 1) Indenture between William Parker and John Peek of Haddonfield in the amount of $350 in 1837; 2) indenture from 1856 between Joseph P. Bushal and Samuel Githens for $800; 3) bond and warrent from Joseph Bushal to Samuel Githens for $400 in 1856; and 4) pen and ink sketch of "Tanner St lots" showing land sold by Githens to Joseph Bushal in 1856.

2004-025-0001 small accession Haddonfield Alumni Society agenda "Haddonfield Alumni Society Agenda, November 27, 2004, Annual 2004 Meeting and Lifetime Achievement Awards," program. Computer printout, 6 pages. Includes biographies of honorees Malcolm Wells, Truphenia Medley Lawrence, Richard Griscom, Debbie Meyer, and Constance Reeves. 2005-002-0001-0003 small accession The Redman Farm as I remember it 68 "The Redman Farm as I remember it 68 years ago, 1886" map, by 2005 years ago, 1886 [map] Elizabeth Corson Hunter, 1954. Color printout of scan in HSH files. Ink drawing shows locations of roads, buildings, plantings and other landmarks at the Redman Farm at 140 Westmont Ave., Haddonfield. Drawn for Elizabeth's cousin Harriet Redman Willits in 1954. Folder includes copy of typescript letter from Elizabeth C. Hunter of Costa Mesa, California to Harriet Redman Willits of Haddonfield describing the map and the family's history. Also includes photocopy of pages 115-117 from Verse and Prose by James Lane Pennypacker, talking about John E. Redman. 2005-003-0001 small accession The 1840-1842-1843 diaries of the Rev. "The 1840-1842-1843 diaries of the Rev. Thomas Tanser; Priest in the 2004 Thomas Tanser; Priest in the Episcopal Episcopal Diocese of New Jersey 1837-45," transcribed by Paul Markley Diocese of New Jersey 1837-45 Heston, Jr., 2004. Bound computer printout, 65 pages. Includes CD attached to inside back cover. Tanswer was an Episcopal Priest, ministering in churches from Freehold to Salem. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2005-005-0001-0002 small accession Haddonfield Pottery indentures Photocopies of indentures for Haddonfield Pottery, 1819 and 1830. 1) 1819 2005 [photocopies] Indenture, March 25, 1819, from Thomas and Elizabeth Redman to Jacob and David B. Roberts, all of Haddonfield, land on Haddonfield to Long-a-Coming Road (Potter St.), 37+ perches, "together with Pot- House, Kiln, shed…" 2) Indenture, March 25, 1830, Est. of Jacob Roberts and David B. Roberts to Richard W. Snowdon, potter, for the Pottery property on Potter Street. 2005-006-0001-0043 small accession Historical Society research files on Historical Society research files on Haddonfield War Memorial and 2005 Haddonfield War Memorial and World World War II casualties, 2005. Includes printouts of 40 listings on War II casualties www.dvrbs.com from the World War II Honor Roll, including details about service, rank, death and burial information, and more. 2005-006-0044-0049 small accession Historical Society research files on Historical Society research files on Haddonfield War Memorial and 2005 Haddonfield War Memorial and Korea Korea and Vietnam war casualties, 2005. Includes printouts of 1 Korean and Vietnam war casualties War casualty and 5 Vietnam/Viet Nam War casualties from www.dvrbs.com. 2005-007-0001-0005 small accession Haddonfield World War I parade Haddonfield World War I parade photographs, 1919. Includes five 1919 photographs original photographs of the parade taken at Centre Street at Lincoln, Haddonfield. All mistakenly labled as "June 1918" but actually from June 1919. Photographs depict floats, soldiers, and pick-up trucks. Haddonfield Memorial High School 2005-008 collection Drama Club papers 1 box 2005-009-0001-0017 small accession Haddonfield street scenes slides Haddonfield street scenes slides, circa 1963. Sixteen color slides of 1963 buildings and street scenes around Haddonfield taken by W. Judson Coxey. Includes images of Tanner Street, Kings Highway Washington Avenue, Greenmount Road, and others. Folder includes a CD with scans Thisof the scrapbook slides made was by created Ed Reeves. by Naomi Vernan Fithian Robson, daughter of noted illustrator Frank Fithian. The scrapbook includes photos of soldiers in Haddonfield and Camp Dix; newspaper and magazine clippings; and various printed ephemera, buttons and some ribbons. Naomi Vernan Fithian World War I Henry D M Sherrerd mentioned on p. 73; the troop train in Haddonfield 2005-010 collection scrapbook in 1919 mentioned on p. 129. 1917 1919 2 boxes 2005-015-0001 small accession George Everett deed to plot in Photocopy of Haddonfield Methodist Cemetery deed, 1885. Lot No. 2 1885 2005 Haddonfield Methodist Cemetery Sec. D to George Everett, Aug. 11, 1885 from Elizabeth Willard and [photocopy] estate of Rowland Willard. Photograph album of Rev. , Jr. of Haddonfield Presbyterian Church. Rev. Allen died in 1915 while minister of the church in Haddonfield. Contains photos of athletic teams of both the First Presbyterian Church and of the Haddonfield public schools, photos of various houses in Haddonfield, photos taken of the church and the area surrounding it, photos of some graduating classes from Haddonfield 2005-016 collection Rev. William Allen, Jr. photograph album High School. Photograph album is circa 1910. 1910 1910 1 flat box Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2005-018-0001-0003 small accession Birdwood Farm property deeds and Photocopies of Birdwood Farm property deeds and indenture, 1933- 1933 2005 indenture 1968. Includes 1) Photocopy of indenture from Antoinette W.T. Driscoll to Peter E. and Mary Ann Driscoll, March 31, 1978, for sale of Birdwood Farm; includes restrictions against building on Hopkins Lane; 2) photocopy of deed from Alfred E. and Antoinette T. Driscoll to Peter E. and Mary Ann Driscoll, January 31, 1969, land on Hopkins Lane in Haddonfield; possibly land adjoining Birdwood; 3) photocopy of deed from Elizabeth B. and John E. Heritage to Alfred E. and Antoinette T. Driscoll, July 12, 1933, Birdwood property. 2005-020-0001 small accession Gravesites of Americus Roberts "Gravesites of Americus Roberts Underdown Sr. and His Descendents," 2005 Underdown Sr. and his descendants compiled by P. Mark Heston, husband of Rachel Cassin Underdown Heston, October 2005. Computer printout, 10 pages. Includes color images of headstones. 2005-021-0001 small accession John Yerkes notes on the William John Yerkes notes on the William Gallager dental laboratory, circa 1948 Gallager dental laboratory 1940s. Includes three photographs of the inside of the lab, located on the second floor over Lytels deli, with captions and brief reminiscences of John's work at the lab from 1944 to circa 1948. 2005-023-0001 small accession Haddonfield area photographs [copy Copy prints of Haddonfield area photographs. Includes intersection of 1900 1938 prints] Ellis and Potter Street; Tatem house at 309 Kings Highway East; railroad trestle at Haddonfield over Cooper Creek; Red Brick school in 193_; Wingender Pottery on Lake Street, 1938; skakers at Evans Pond; Evans Mill; Haddon Fortnightly; post office building, 1938. 13 black and white photographs. 2005-025-H. 04 vol. 05 ledger Haddonfield Sewing Society minutes H. 04 vol. 5. Haddonfield Sewing Society Minutes 1890-1895. 1890 1895 2005-25-D. 07 ledger Our World War II Heroes D. 07. D.A.R., Hadonfield Chapter. Our World War II Heroes. Including 2000 2010 war service records and photographs of relatives of Haddonfield chapter members who served in WWII. 2006-001-0001 small accession Charlesanna Fallstick genealogical Charlesanna Fallstick genealogical research, circa 2006. Includes family 2006 research notes trees and photocopies of materials related to the descendants of Matha Zane Garwood, Joseph F. Starr, Cross family, Zelly family, and John Brown of Burlington Co. 2006-003-0001 small accession Allen B. Clement family photographs Allen B. Clement family photographs, circa 1910s. Digital images of 1905 1925 photographs of family members and 213 Washington Ave., 224 Washington Ave., and 217 Washington Ave. Includes CD of images and Eighth-gradecopy prints of students 4 images from (3 copies Haddonfield of each). Middle School collected these 131 reminiscences from people who lived during World War II as part of their class work during spring 2006. The class then donated transcripts of each interview, often including a scanned color photograph of the interviewee, as well as the original recordings. An index of interviewees World War II reminiscences collected by and interviewers are available. Some interview recordings have been 2006-004 collection Haddonfield Middle School students digitized. 2006 2006 2 boxes 2006-005-0001 small accession Helen Mountney collection of Alfred E. Helen Mountney collection of Alfred E. Driscoll newspaper clippings and 1946 1950 Driscoll newspaper clippings and ephemera, 1946-1950. Includes invitation to inauguration in Trenton; ephemera program of inaugural ceremonies (3 copies); ticket to inauguration; and several newspapers clippings about his terms as governor. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent The Haddonfield Garden Club celebrated its centennial on June 13, 2006. In preparing for that event, the Club collected its extensive archives that had been housed in various homes around Haddonfield and transferred them to the Historical Society of Haddonfield for 5 boxes longterm preservation. New records are transferred periodically. A and 11 flat 2006-008 collection Haddonfield Garden Club records detailed inventory is available. 1906 2017 boxes 2006-009-0001 small accession Haddon Ave. and Tanner St. photograph Photograph of intersection of Haddon Ave. and Tanner St. circa 1900. 1890 1900 Includes note identifying image as Edward Smiley's house, with Edward and horse and cart on left side of image. [Library point] 2006-010-0001-0006 small accession 230 East Park Avenue photographs [copy 230 East Park Avenue copy photographs, circa 1920. Includes 6 images: 1920 prints] two exterior images and four interior images. 2006-011-0001 small accession Buchanan genealogy research Photocopy of Buchanan genealogy research, by Dan Cashin. Computer 2006 [photocopy] print outs and handwritten notes, 12 pages. Includes information on William G. Buchanan and his wife Blanche Lee Buchanan, who lived on Ardmore Avenue in Haddonfield. 2006-015-0001 small accession War whoop [newsletter] [photocopy] Photocopy of "War Whoop" newsletter, April 1944. Typescript, 2 pages. 1944 2006 Includes explanatory notes from Edward J. Huth, 2006, explaining that this was a newsletter mailed to members of the First Presbyterian Church in Haddonfield. Newsletter describes news of various members of the church serving in the war. 2006-015-0002 small accession "The life of Catherine Simiand Diehl in Paris through World War II and 2006 The life of Catherine Simiand Diehl in her move to the United States: A conversation between two first Paris through World War II and her move cousins, Catherine Simiand Diehl and Edward Janavel Huth," 2006. to the United States: A conversation Computer printout, 29 pages. Transcription and commentary about oral between two first cousins, Catherine history interview with Catherine, who moved to Haddonfield in 1947. Simiand Diehl and Edward Janavel Huth This collection of roughly 80 oral history interviews were conducted by Tillie Clement and others between approximately 1971 and 1986. The interviews were transcribed by Helen Hubbard and the transcripts are available in six "volumes." Each volume has a table of contents and an index, and some interview subjects also have photographs, newspaper clippings, or other items associated with their transcripts. The original tape recordings were transferred from HPL to the Society in 2015 (accession #2017-009) and are now stored with these transcripts. Full 3 boxes list of interviewees and volume-level indices are available, and these and 5 Haddonfield Public Library collection of indices were condensed into a single index that is available on the HSH square 2006-019 collection Haddonfield oral histories web site. 1971 1986 boxes Diaries of Dorothy G. Lingg covering the years from 1940-1981. Also includes grade 7 composition from Charles W. Lingg, newspaper article about Charles W. Lingg, and a Christmas letter from Bryant and Bev 2006-024 collection Dorothy G. Lingg diaries Kirkland. 1940 1981 2 boxes 2006-026-0001 small accession Kathy Tassini research materials on Kathy Tassini research materials on Bancroft property deeds, 2006. 2006 Bancroft property deeds Includes summary note describing chain of title, photocopies of deeds related to property on Kings Highway East, and photocopy of article from 1955 Haddon Gazette proposing 300-unit apartment complex on site. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2006-027-0001 small accession How Names Work exhibit photographs Photographs of "How Names Work" exhibit at Historical Society of 2005 Haddonfield, September 2005. Includes 11 8x10" color photographs related to temporary exhibit mounted in Greenfield Hall, as well as photocopy of newsletter article entitled "Occupational Surnames and the Tools Your Ancestors Used," written by Don Wallace. 2007-002-0001-004 small accession Marcia Amison Russell papers regarding Dealers Oil Co. job, 1930-1931. 1931 1984 Includes 1) handwritten reminscence by Marcia Amison Rossell in which she describes a summer job in 1930-1931 driving an Austin as a promotional vehicle for Dealers Oil Co. (Conoco) off Tanner St. in Haddonfield; 2) four photographs of the car that Marie drove for Dealers Oil Co.; 3) fabric "Conoco" patch; 4) issue of The Conoco Magazine, Volume III, No. 1, September 1931, with photograph of Marcia and her car; 5) transcription from a portion of an oral history interview with Marcia conducted by Anne Harney Rossell, Feb. 21, 1981; Marcia Amison Russell papers regarding newspaper clipping about the old Central Airport in Pennsauken with Dealers Oil Co. job Marcia's note about where she met the President of Conoco in 1931. 2007-002-0005 small accession Marcia Amison Russell photograph Copper block of Marcia Amison Russell photograph that appeared in 1931 copper block The Conoco Magazine, September 1931 (see 2007-002-0004). 2007-006-0001 small accession [Newspaper clipping related to Tatem Photocopy of a newspaper article from the Courier Post, Oct. 4, 1937 1937 2007 family seaplane crash] [photocopy] relating details of a seaplane crash involving Joseph & Edith Tatem, their son Gladwynne, his mother Mrs. J. Fithian Tatem & Frederick Jones. Gift of Richard Brigham 2007-006-0002 small accession Letter, Joseph M. Tatem to Marion Photocopy of a Letter to Marion Pennypacker from Joseph M. Tatem, 1937 2007 Pennypacker [photocopy] Oct. 13, 1937 talking about his mother's burns from the plane crash. Gift of Richard T. Brigham 2007-006-0003 small accession Robert M. Tatem note about seaplane Photocopy of a note from Robert M. Tatem about the crash of the 1937 2007 crash [photocopy] seaplane carrying his brother, nephew and mother in 1937. Photocopy of picture of the plane after the fire. Gift of Richard T. Brigham. 2007-007 collection Haddonfield Blood Bank records 1 box approximat Joan L. Aiken was one of the early forces for preservation in ely 15 Haddonfield. These materials trace the history of preservation in cartons + 2 Haddonfield from its earliest beginnings in the 1960s through to the boxes and 2007-009 collection Joan L. Aiken papers death of Joan L. Aiken (1918-2000). 1960 2000 1 half box

This collection includes materials no longer required by law to be kept by the Borough of Haddonfield, but which may be of historical interest. 2007-010 collection Borough of Haddonfield records It is added to on an irregular basis by the Borough of Haddonfield. 1 box 2007-011-0001 small accession [Notes on title history of The Lindens] Photocopy of Notes of Title to Property in Village of Haddonfield, Mary 1854 2007 [photocopy] Ann Mann, beginning in 1854. Recites the title to The Lindens, Kings Highway East at Hopkins Lane. [435 Kings Highway East] Recites the title from Estaugh through to Powel. Gift of Kathy Ross and Bancroft School.

2007-013-0001 small accession Birdseye view of Haddonfield [positive Positive film of a Birdseye View of Haddonfield, 1899. 4 x 5" positive 1899 2007 film] made by Berry and Homer from the original in the HSH collection. Used for making copies for sale by the Society. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent Puntin-Ding-Marshall HMHS 1945 and 2007-014 collection HMHS 1949 1945 2007 2 boxes 2007-016-0001 small accession 125 Walnut Street photograph Original photograph of 125 Walnut Street Haddonfield. Circa. 1964 1960 1965 2007-016-0002 small accession Spongs and Hillman photographs Original photograph of Spongs House on Ellis Avenue and Ashland. 1929 Photograph of Oscar Hillman on Christmas morning in his sled. Circa. 1929 2007-016-0003 small accession 118 Walnut Street photograph Original photograph of 118 Walnut Street Haddonfield. Circa. 1964 1960 1965 2007-016-0004 small accession 125 Walnut Street photograph Original photograph of 125 Walnut Street Haddonfield. Circa. 1964 1960 1965 2007-017-0001 small accession Don Harris articles [photocopies] Photocopies of articles that appeared in the South Jersey magazine 1988 2002 written by Don Harris. "Amazing Astrononomy", Spring 1998; "Leaving the World Behind…for a weekend", Fall 1993; "Mannerisms of our South Jersey Birds", Winter 1998; "Surf's Up", Spring 2002; Tindale's Run Pond Revisted", Fall 1997; "Remembering the Magazines of yesteryear", Summer 1998; "Some of Our Bees and Wasps", Winter 1996; and "Flying Memories", Fall 1988. 2008-001-0001 small accession [Crows Woods film] Film (8mm) and DVD of Crows Woods about 1975. It shows Dave 1975 Orleans and a local child, Dan O'Pella, walking through the woods. The accompanying audio is missing. Given by Bob and Jan Twitchell to the Haddonfield Parks Conservancy who are the donors. 2008-001-0002 small accession Crows Woods DVD DVD of Crows Woods 8mm film produced about 1975. See item 2008- 1975 2008 001-0002 2008-002-0001 small accession Gun Club photograph Original photograph mounted on card stock of the Gun Club. From undated Haddon Fire Co. No. 1 Archives (Parker Griffeth). 2008-004-0001 small accession Antoinette Tatem valentine card Photocopy of Valentines Card to Antoinette Tatem 1928. (3 copies) 1928 2008 [photocopy] 2008-004-0002 small accession Antoinette Ware Tatem and Alfred Photocopy of Guest list for the wedding of Antointette Ware Tatem and 1932 2008 Driscoll wedding guest list [photocopy] Alfred Driscoll 1932. (2 copies) 2008-004-0003 small accession Antoinette Ware Tatem and Alfred Photocopy of list of wedding guests for the Antoinette Ware Tatem and 1932 Driscoll wedding guest list [photocopy] Alfred Driscoll in 1932. (2 copies) 2008-004-0004 small accession Antoinette Tatem bride in garden Photocopy of newspaper article entitled "Antoinette Tatem Bride in 1932 wedding today [photocopy] Garden Wedding Today. dated April 24, 1932. She married Alfred Driscoll. (3 copies) 2008-004-0005 small accession [Antoinette Ware Tatem and Alfred Photocopy of The Haddon Gazette article regarding the wedding of 1932 2008 Driscoll newspaper wedding Antoinette Tatem and Alfred Driscoll from April 28, 1932, 3 copies. announcement] [photocopy] 2008-004-0006 small accession [Antoinette and Alfred Driscoll papers] Photocopy of a letter from the United Fruit Company regarding a trip 1932 2008 [photocopies] that the Antoinette and Alfred Driscoll was taking to Jamaica. Letter dated May 13, 1932. (2 copies) and Photocopy of a newspaper article from Newark Sunday News entitled "Driscoll Sticks to Old Habit…Hard Word. Discusses long hours Alfred Driscoll works dated February 2, 1947. 6 copies 2008-004-0007 small accession [Alfred Driscoll newspaper article] Photocopy of article from the New York Herald Tribune which mentions undated [photocopy] Alfred Driscoll. Article is undated. 3 copies. 2008-004-0008 small accession State's forthcoming first lady composite Photocopy of newspaper article entitled "State's Forthcoming First Lady 1946 2008 [photocopy] Composite" regarding Mrs. Alfred Driscoll from The Sunday Star-Ledger, dated June 16, 1946. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2008-005-0001 small accession [Lutheran Church anniversary papers] Original brochure entitled "The Seventy-five Year History of the 1962 2003 Evangelical Lutheran Church of Our Savior, Haddonfield, NJ, 2002". "A History" by Irving Gabrielsky of the Luther Church dated 1962. "Sixtieth Anniversary" program from service 1987. Contents of Time Capsule buried June 22, 2003. List of Church members. Gift of Helen Mountney Bob and Jan Twitchell collection on Crows Woods and environmental 2008-006 collection committee 1 box 2008-008-1 small accession [Christmas cards and postcards from Christmas cards and post cards from around the world. Circa 1950s. 1950 1959 around the world] Mrs. Christopher. Elizabeth Alice Lyons has researched the life of Elizabeth Haddon approximat Elizabeth Lyons collection on Elizabeth Estaugh for many decades. Materials relating to her research on this ely 15 2008-009 collection Haddon Estaugh topic are included in this collection. cartons 2008-012-1 small accession [National Academy of Natural Sciences Scans and prints of photographs of Birdwood and John Estaugh Hopkins 2008 photographs of Birdwood and John for the Hadrosaurus Exhibit. Reproduction services from The National Estaugh Hopkins] Academy of Natural Sciences. Letter to Stephaine Gleit Weinstein. 2008.

2008-013-0001-0014 small accession Elna Heck printed Christmas cards Printed Christmas cards by Elna Heck. 1968-1979. Cards feature local 1968 1979 landmarks. 2008-016-1 small accession [255 Kings Highway East photographs Scanned and printed photographs. Scanned plans. 255 Kings Highway 2008 and plans] East. Haddonfield Historic Homes. Hendry Pennypacker House. Materials related to efforts to install a Hadrosaurus foulkii dinosaur statue in downtown Haddonfield. Includes materials related to Dino 4 boxes Haddonfield Acts to Create Hadrosaurus Day, agendas, newspaper clippings, web site history, and statue and 1 half 2008-017 collection foulkii (H. A. T. C. H.) committee records dedication. 2000 2009 box 2008-019-1 small accession Graeme Lawes papers on Eagle Scout Related to tool project in Greenfield Hall. Information containing Eagle 2008 project in HSH tool collection Scout Court of Honor, Graeme Lawes. 2008-020-1 small accession [Gill farm house research notes] Scanned photographs and information about Gill Farmhouse. Questing 1956 in a Mid-Eighteenth Century House by Ruth L. Pearson. 1956. Research files for the writing of Haddonfield on the Move columns in Helen Mountney research files for the HSH Bulletin, which were later collected into a book of the same 1 box and 1 2008-021 collection Haddonfield on the Move name published in 2014. half box 2008-024-0001-0004 small accession [Marne Ave. house plans] [blueprints] Prints of house on Marne Ave. Information about Lustron Homes from 1984 2008 Fine Homebuilding 1984. 2008-025-1 small accession [309 Kings Highway East plans and notes] Plans and notes about 309 Kings Highway East. Circa 1948 1945 1950

Additions to Moore, Tatem, Brigham 2008-MTB collection families papers 7 boxes 2009-002-1 small accession Rodney N. Searle papers Folder 1 - Contains biography of Rodney N. Searle, Haddonfield 1934 1939 Memorial HIgh School Class 1939 commencement exercises, Eighth grade promotion exercises 1934, Cartoons by Jack Wells, Haddon Higher June 9, 1939, Annual Dinner for 1937 Haddonfield High School Football.

2009-002-2 small accession Rodney N. Searle Class of 1939 notes Folder 2 - Information about John T. Everette who died in WWII. Class of 1939 and Rutgers Alumni Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2009-002-3 small accession Rodney N. Searle Haddonfield High Folder 3 - Printed Photographs of Haddonfield High School football team 1935 1936 School football photographs 1935, 1936. Photograph of G. Charles Clever. 2009-003-0001-0006 small accession [Charles Seals collection on 1941 flood in Print photographs of the 1941 flood in Haddonfield. Letter from the 1941 Haddonfield] donor Charles Seals about the photographs. 2009-004-1 small accession Letter from Emma Rita Christy Letter from Haddonfield by Emma Rita Christy. May 1885. 1885 2009-006-1 small accession Andrea McDonald research notes on Research about Joshua Saddler family by Andrea McDonald. 2009 Joshua Saddler family Photocopies of maps and documentation. 2009-007-1 small accession Deed, Jacob Roberts of Potter Street Deed to Jacob Roberts of Potter Street Haddonfield. July 24, 1819 1819 2009-010-0001-0074 small accession [Haddonfield photographs] Print photographs from Haddonfield. Scanned photographs from Haddonfield. 2009-014-1 small accession Barbara Clement Rexon collection on Folder 2 - Contains information about Haddonfield football circa 1920s. 1920 1929 Haddonfield football 2009-014-1 small accession Barbara Clement Rexon collection on Folder 1 - Scanned copies genealogy of Clement, Hopkins, and Nicholson genealogy of Clement, Hopkins, and Families. Nicholson families 2009-017-02A, 04A, 07A small accession Rockhill and Danenhower family Print photographs of Mary Rockhill, Albert Rockhill, and Danenhower photographs 2009-019-1 small accession [140 Westmont Ave. research materials] Print photographs of the Thomas Redman House, 140 Westmont Avenue. Newprint articles and drawings included. 2009-021-1 small accession [401 Reillywood Ave. research materials] Information about Ramsden House, 401 Reillywood, Haddonfield. 1927 1996 Included is a photocopy of the 1927 deed and photocopies of pictures of the home in 1996. 2009-022-1 small accession Kim Custer research papers on Haddonfield parks and open space. Included are copies of papers and 2009 Haddonfield parks and open space newspaper clippings. 2009-024-1 small accession Marh and Johns Hopkins contract for Tavistock contract of Mary and Johns Hopkins 1885. Includes scanned 1885 2009 Tavistock contract, plan and elevation. 2010-001-1 small accession Lee Albright notes on Clement Information about Clement Remington by Lee Albright 2010 Remington 2010-002-0001 small accession Haddonfield Homes notes and [Haddonfield homes notes and illustrations], circa 1893. Folder includes 1874 1893 illustrations photocopies of typescript biographies and prints of C. Remington illustrations for 44 homes in Haddonfield. Table of contents available in folder. Also includes three photocopies of the "Haddonfield Homes" newspaper clippings from 1893-1894, an original photograph with note on verso, "B. B. Cooper built this little house in 1831 . . ." and an invitation for the Ladies' Centennial Tea Party 1874 with an image of the Estaugh House on it. 2010-002-0002 small accession Breaking ground for Haddonfield's new "Breaking ground for Haddonfield's new church" newspaper clipping, church [newspaper clipping] undated. Includes photograph of the groundbreaking for the Haddonfield Methodist Church with Henry D. Moore and others identified. Family papers and photographs, and a list of works in permanent 2010-003 collection Hannah Cutler Groves papers collections. 1898 1967 1 half box 2010-004-1 small accession Autobiograph of Leroy Charles Copy of Autobiography of Leroy Charles Oberholtzer. CD of 2009 Oberholtzer [photocopy] autobiography and pictures. 2010-008-1 small accession War Memorial 1983 War Memorial 1983 by Goettelmann Associates 1983 2010-009-1 small accession [unidentified flyer and photograph] Flyer, July 4, 1975. Print photograph, 1980. 1975 1980 Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent Engle family papers from 50 Estaugh 2011-001 collection Avenue 3 books, 1913 civic assn. calendar, misc papers 1 half box 2011-002-1 small accession [Indian King Tavern photographs] CD with images of Indian King Tavern. 2011-005-1 small accession 50 year history of the north side 100 50 Year History of the North Side 100 Block of Lincoln Avenue, 1961- 2011 block of Lincoln Avenue, 1961-2011 2011 Committee for Children with Special 2011-007 collection Learning Needs (CCSLN) scrapbooks 4 scrapbooks, 1981-1985 1981 1985 2 flat boxes 2011-009-1 small accession Letter to John C. Clement for his son Letter to John C. Clement for his son Nathaniel T. Clement, 1821 1821 Nathaniel T. Clement 2011-010-1 small accession Webb family papers on moving outhouse Scan and documents of moving outhouse and shed from Willits House and shed from 8 Kings Highway West to (8 Kings Highway West) to 121 Avondale Ave. CD included. 121 Avondale Ave. 2011-011-1 small accession Cooper River Park Historic District Copy of Cooper River Park Historic District National Register Form National Register form Haddonfield Auxiliary for West Jersey Health System Christmas House Tour 3 2011-013 collection scrapbooks 3 scrapbooks 1958 1994 scrapbooks 2011-017-1 small accession Wass biography and newspaper clippings Wass Biography. Scanned newspaper clippings.

2011-018-0001 small accession Naomi Fithian scrapbook pages Pages from Naomi Fithian's scrapbook, circa 1913-1916. Includes 1913 1916 photograph of the old Hinchman Homestead that Frank Fithian used in illustration; booklet about Barclay Farm development where Marianna Robson Johnson lived; and sales circular for house in Barclay Farm sold in 1960. 2011-021-1 small accession Tell Lawnside's story oral history project Tell Lawnside's Story Oral History Project 2008

2011-026 collection Freedley / Shade Tree Commission 4 boxes 2011-028-1 small accession 620 Warwick Road research notes History of 620 Warwick Road. Scanned photos and documents about the house. 2012- 013-1 small accession The great extinct lizard : Hadrosaurus Copy of The Great Extinct Lizard: Hadrosaurus foulkii, "First Dinosaur" of 2004 foulkii, "first dinosaur" of film and stage Film and Stage, by Earle E. Spamer, 2004. [photocopy] 2012-001-1 small accession Genealogy of Hineline, Wilson, Harris, Genealogy of Hineline, Wilson, Harris, and Budd familes. undated and Budd familes 2012-004-1 small accession [Indian King Tavern renovation plans] Information on remodeling Indian King Tavern - Brockie and Hastings 1908 architects, 1908. 2012-006-1 small accession Camden New Jersey - A small stage to Copy of Camden New Jersey - A Small Stage to Present Women's Rights 2011 present women's rights & safety issues & Safety Issues, 2011. 2014- 015-1 small accession Geneaology of Hipple, Gass and Geneaology of Hipple, Gass and Macewan familes. Macewan familes These are the remains of the major transfer of collections from the Haddonfield Public Library in 2014, and includes items related tot he Bicentennial, the Indian King Tavern, Borough Commission elections circa 1993-2001, Kings Road, a scrapbook about Haddonfield banks, and 5 boxes, 2 2014-001 collection HPL collections - to be split up "Chapt. Organization - first members." flat boxes Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1 box, 1 shoe box, 2 Jack Williamson (1936-2014) was an architect who did numerous cartons, 12 restorations and new construction projects in Haddonfield and Cherry cartons of Hill. This collection includes architectural drawings, business files and rolled 2014-002 collection Jack Williamson papers project photographs. 1936 2014 items Daughters of 1812, Captain James Three volumes of dues / membership ledgers, including loose papers 2014-005 collection Lawrence Chapter records tucked inside, dating from approximately 1916-1998 1916 1998 1 half box

Ladies of the Grand Army of the Republic Records including minutes, correspondence, newspaper clippings, and 2014-006 collection (G. A. R.), Hatch Circle #2 records printed ephemera. 1 box Miriam Sutton Korfhage collection on 2014-009 collection HMHS Class of 1939 2 boxes Beatrice Stuckert collection of notes on 2014-011 collection Gill and Bedford families 1 box Papers related to the Haddonfield Community Concert Association and 2014-012 collection P. Mark Heston papers the Haddonfield Council of Churches Bowling League. 1 half box 2 slide 2014-013 collection Colonial Haddonfield slides MostTwo trays of the of items slides in of this "Colonial collection Haddonfield" are black andby William white photographs Blake III of boxes Haddonfield events, people, and places that William A. Searle (1884- 1970) collected or used in his long career as an editor and newspaper man in Haddonfield, among other places. As a whole, the collection is a unique visual record of community life and the built environment in the Haddonfield area in the mid twentieth century. The collection also contains a small amount of Searle’s personal papers, including correspondence to and from his sons, historical notes on Haddonfield and Haddon Township, and records from the Taxpayers’ League of Haddonfield circa 1934-1936. Full finding aid available: https://haddonfieldhistory.org/wp-content/uploads/2019/08/2014- 2014-014 collection William A. Searle photograph collection 014_Searle.pdf 1876 1973 7 boxes 2014-016-1 small accession Tomlinson family invitations and soil and Tomlinson family invitations and soil and conservation plan. 1942 1960 conservation plan 2014-017-1 small accession Herbert R. Leight Christmas card Herbert R. Leight Christmas card sketches, circa 1940 - 1960, sketches of 1940 1960 sketches places in Haddonfield. Additional cards from 1975-112. 2014-018-1 small accession Where the neighbor spirit reigns "Where the Neighbor Spirit Reigns" John T. Cunningham, Borough's 1963 250th Anniversary, 1963. 2014-020-1 small accession The Gass family "The Gass Family" by Gilbert K. Greene Jr., 2006. 2006 2012 2015- 035-2 small accession Connie Reeves photographs of HSH Connie Reeves photos of HSH events- Civil War exhibit, C. Paul Loane, 1991 events April 1991. Dr. Barry Ersek served as superintendent of Haddonfield Public Schools through 2005. This collection includes papers from programs he presented, as well as photographs and slides of children, teachers, and 1 box and 3 2015-005 collection Barry Ersek photographs and videotapes miscellaneous special programs. 1986 1999 slide boxes Carlton Read photographs of Kings Highway for "Romancing the King" public 2015-006 collection humanities project 1981 1982 1 flat box Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2015-007 collection Gibson family scrapbook Found in barn of Stretch Evans Kain Funeral Home 1 flat box Carlton Read photographs for 2015-020 collection Haddonfield walking tour 1997 1998 1 flat box 2015-021-1 small accession Haddonfield and Cambridge: Elizabeth "Haddonfield and Cambridge: Elizabeth Haddon Estaugh and Henry 2008 Haddon Estaugh and Henry Wadsworth Wadsworth Longfellow's Elizabeth," by Edward Janavel Huth, 2008. Longfellow's Elizabeth 1 box, 3 flat 2015-027 collection Barbara Clement Rexon papers Marion Sturges-Jones Wescott (circa 1899-1986) was a writer who lived boxes in Haddonfield for 63 years. This collection includes papers kept by Anne LeDuc, who was the goddaughter of Marion Westcott and the executor of her estate. The collection includes a set of photocopies of Marion's magazine articles, a list of her print bylines, approximately 20 magazines containing her writing, and an unpublished novel, "Honey in the Weeds." The collection also includes a folder of family photographs, some correspondence, and copies of her son Roger's poems. A native of Montreal, Marion married Ralph W. Wescott and had one son, Dr. Roger W. Wescott. Marion published three novels and wrote for leading Anne LeDuc collection of Marion magazines, including the New Yorker, Ladies Home Journal, Good 2015-028 collection Wescott papers Housekeeping, Reader's Digest, and more. 2 boxes Garry Stone notes on Haddonfield 2015-029 collection architecture 1 box Hopkins, Gibbs, and Cuthbert family 2015-030 collection papers 2 boxes 2015-032-003-004 small accession [unidentified photographs] 2 unidentified photos, circa 1940. 1940 2015-032-016-a-d small accession [unidentified scraps from framed items] Unidentified scraps from framed items. 2015-032-1 small accession James Cooper lithograph James Cooper lithograph, circa 1840. 1840 2015-032-10 small accession Rebecca Balinger Jones photograph Mrs. Rebecca Balinger Jones photograph, 1938. 1938 2015-032-11 small accession John Gill watercolor of Elizabeth Haddon Photograph of John Gill watercolor of Elizabeth Haddon Estaugh house. Estaugh house [photograph] 2015-032-12 small accession Florence, N.J. [lithograph] "Florence, N.J" lithograph, circa 1820. 1940 2015 2015-032-13 small accession A view of the residence of the late "A view of the residence of the late Richard Jordan…" lithograph, circa 1820 Richard Jordan . . . [lithograph] 1820s. 2015-032-14 small accession Aetatis 35 [lithograph] Aetatis 35 lithograph, undated. 2015-032-15 small accession Haddonfield's Grove Street School House "Haddonfield's Grove Street School House" painting, circa 1920s 1920 [painting] 2015-032-2 small accession [Haddonfield map] Haddonfield map, circa 1890s. 1890 2015-032-5 small accession Sarah and Rebecca Nicholson Nicholson, Sarah and Rebecca, circa 1895. 1895 photograph 2015-032-6 small accession Field house at Elizabeth Haddon School Field House at Eliz Haddon School, Redman Avenue, circa 1950s. 1950 photograph 2015-032-7 small accession [unidentified woman photograph] Unidentified woman photograph, circa 1940. 1940 2015-032-8 small accession E. P. Gurney photograph Gurney, E.P. Photograph, circa 1860s-1880s. 1860 1880 2015-032-9 small accession [unidentified woman photograph] Photograph of unidentified woman, circa 1921. 1921 2015-034-1 small accession R. Wilkins Budd Civil War service record R. Wilkins Budd Civil War service record notes, undated. notes Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2015-035-1 small accession Connie Reeves photographs of HSH Connie Reeves photos of HSH events- building the development behind 1991 events Greenfield Hall, March 1991. 2015-035-3 small accession Connie Reeves photographs of HSH Connie Reeves photos of HSH events- Ferris King Memorial Garden 1998 events dedication, October 4, 1998. 2015-035-4 small accession Connie Reeves photographs of HSH Connie Reeves photos of HSH events- Teacher appreciation, November 1998 events 1998. 2015-036-1 small accession Cole Hayes drawing of trees [photostat] Photostat of Cole Hayes drawing of trees, undated. 2015-037-1 small accession Helen Mountney collection of wedding Helen Mountney collection of wedding invitations, etc, 1950s. 1950 invitations 2015-037-2 small accession Helen Mountney collection of wedding Helen Mountney collection of wedding invitations, etc, 1960s-1970s. 1960 1970 invitations 2015-037-3 small accession Helen Mountney collection of wedding Helen Mountney collection of wedding invitations, etc, 1980s. 1980 invitations 2015-037-4 small accession Helen Mountney collection of wedding Helen Mountney collection of wedding invitations, etc, 1990s-2004. 1990 2004 invitations 2015-037-5 small accession Helen Mountney collection of wedding Helen Mountney collection of wedding invitations, etc, undated. invitations 2015-039-1 small accession Ed Reeves photographs Ed Reeves photographs: neighborhood residents of 309 Centre Street; 1930 1950 Herb Krug & Bob Brion at Triangle Airport, 1950 circa 1930. 2015-040-1 small accession Turnley and Burrough family marriage Turnley and Burrough marriage certificates, 1855, 1867. 1855 1867 certificates 2015-041-1 small accession Remembering Betty "Remembering Betty" by Dianne Snodgrass, 2008. [Betty Lyons] 2008 2015-043-1 small accession Notes on Sloan and Union Burying Notes on Sloan and Union Burying Ground, Haddon Township Historical 1976 Ground Society, 1976. [Newton Union Burial Ground, West Collingswood]

2015-044 collection Frances Wolfe Carey photographs 1 flat box Ellen Stone papers of the Haddonfield 2015-046 collection Human Relations Commission See also collection # 2016-032 3 boxes Dorothy Rulon Durand family 2015-048 collection photographs 4 flat boxes

Barbara Bootman photographs of A series of photographs of Haddonfield taken in 1992. Most photos are 2015-049 collection Haddonfield of Kings Highway East, Kings Highway West, and part of Ellis Street. 1992 1992 1 half box Questers, Elizabeth Haddon Chapter, 2015-050 collection records Formerly part of 2014-001 gift from the Haddonfield Public Library. 1954 1994 1 carton Haddonfield Parent Teacher Association Publicity scrapbooks circa 1928 to 1963. Formerly part of 2014-001 gift 2015-051 collection scrapbooks from the Haddonfield Public Library. 1928 1963 3 cartons HMHS principal William "Bull" Reynolds wrote letters to former students serving in World War II, and saved the letters they sent back. This collection includes several hundred of these letters, and sometimes includes copies of the letters he mailed to them. Letters are arranged alphabetically by first initial of the letter-writers' surname, and a card file includes address and other life details about the students he was William Reynolds collection of World contacting. Formerly part of 2014-001 gift from the Haddonfield Public 3 boxes, 1 2015-052 collection War II letters Library. 1942 1945 card file Volunteer Police Reserve Association of Spans from 1945 to circa 1996. Formerly part of 2014-001 gift from the 3 boxes, 1 2015-053 collection Haddonfield, NJ records Haddonfield Public Library. 1945 1996 half box Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent Crows Woods Nature Association Includes files and scrapbooks with images. Formerly part of 2014-001 2015-054 collection records gift from the Haddonfield Public Library. 1 box Heart to Heart Circle of the Order of the Four volumes, which span 1898-1908. Includes names of members and King's Daughters of Haddonfield, NJ minutes for this Christian service organization. Formerly part of 2014- 2015-055 collection records 001 gift from the Haddonfield Public Library. 1898 1908 1 half box 2015-056 collection Ellen Vinton Ford family papers Formerly part of 2014-001 gift from the Haddonfield Public Library. 1 box 2 boxes, 1 2015-057 collection Parnassus Reading Club records TheFormerly Haddonfield part of 2014-001Junior Chamber gift from of theCommerce, Haddonfield or Jaycees, Public Library.was a 1939 2000 half box nonprofit, nonpartisan, nonsectional and nonsectarian group with the purpose of improving and developing the community through organized efforts of its young men; to train and develop its members for civic and business leadership; and encourage fellowship between young men aged 21-35. Records consist primarily of folders of program proposals for Jaycee events and programs from 1960-1979, as well as several folders of "Hotline," the group's newsletter, scrapbooks, and charter applications and other founding documents. Project folders are organized chronologically, and detail work on the Crows Woods Cabin and bridge repair projects, among others. Scrapbooks commemorate 4 boxes, 1 various Jaycees events, likely created by the "Jaycee-ettes," wives of flat box, 5 Haddonfield Junior Chamber of Jaycees members. Formerly part of 2014-001 gift from the Haddonfield loose 2015-058 collection Commerce (Jaycees) records Public Library. 1960 1979 scrapbooks The Haddonfield Civic Association was established in 1911 as a non- partisan, all-male organization dedicated to “the Promotion of Civic Pride and the Betterment of this Town’s Welfare.” This collection includes the Civic Association’s records from 1911 to 1992, including correspondence, meeting minutes, newsletters, and other organizational documents. Major subjects include the Civic Association’s efforts to preserve Haddonfield’s historic character, its effort to “colonialize” the business district, its activities during the Great Depression and World War I, and local controversies about taxation, school improvement proposals, and zoning and development. Full 2 boxes, 8 2015-059 collection Haddonfield Civic Association records finding aid available: https://haddonfieldhistory.org/wp- 1911 1992 volumes 2015-061-001-002 small accession Garry Wheeler Stone research reports Garrycontent/uploads/2019/04/2015-059_Hdfld_Civic_Assoc.pdf Stone research reports: 1. Coopers Ferry during the American Revolution. 2. The Whitall Family of Redbank & Woodbury. 2015-063-1 small accession Deed, Thomas E. French to Henry D. Deed, Thomas E. French to Henry D. Moore, 1904 1904 Moore 2015-064-1 small accession Reilly, Goldsmith, and Trend family Reilly & Goldsmith & Trend Family papers. papers 2015-066-1 small accession [Rowand survey of Kings Highway West Survey-Rowand-Kings Highway West (1888) and Warwick Road 1888 and Warwick Road] 2015-067-1 small accession Georgianna Dunlap Ransome interview Transcript of interview with Mrs. Georgianna Dunlap Ransome, lifelong 1989 transcript resident of Douglass Avenue, 1989 2015-068-1 small accession Anderson family papers Anderson Family papers, circa 1800s. 1800s 2015-069-1 small accession Barclay Farmstead restoration Photographs of Barclay Farmstead restoration, 1976. [Cherry Hill] 1976 photographs Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2015-070-1 small accession Josiah Foster appointment certificate to Josiah Foster appointment certificate to Burlington County Court of 1793 Burlington County Court of Common Common Pleas, 1793. Pleas 2015-071-1 small accession Advent Church cornerstone laying Program for Advent Church, Northern Liberties, cornerstone laying, 1844 program 1844. 2015-072-1 small accession William Hardwick citizenship certificate William Hardwick citizenship certificate, 1840. 1840 2015-073-1 small accession Farrand family papers Farrand Family papers Haddon Farms photographs and 2015-075 collection genealogical notes 1 box 2015-075-1 small accession [unidentified travel letters found at 70 Unidentified travel letters found at 70 Linden. Linden] 2015-076-1 small accession Letter from Ida Herman to Mrs. Samuel Letter from Ida Herman to Mrs. Samuel Bancroft, 1917. 1917 Bancroft 2015-077-1 small accession The youthful emigrant [photocopy] Photocopy, "The Youthful Emigrant" by L. Maria Child, The Columbian 1845 Magazine, June 1845. 2015-079-1 small accession Sachs shop bag Bag from Sachs shop, Haddonfield. undated 2015-080-1 small accession Helena J. Morgan genealogies on Barton, Helena J. Morgan genealogies on Barton, Morgan & Gibbs families Morgan & Gibbs families These Haddonfield property assessment cards were originally created by the Borough of Haddonfield to record tax assessment information, and were transferred to the Haddonfield Public Library's vertical research files after they were no longer needed by the Borough. The Public Library digitized its vertical research files in 2014, but the Historical Society kept these pages to preserve the original photographs. The property files include wo assessment cards with original photoographs: one dating to the 1950s and one from the 1980s. All of these images are available in the digitized Public Library property Haddonfield Public Library property file vertical research files; PDFs are available at the Historical Society *and* 2015-084 collection assessment cards at the Public Library for viewing. 1950 1990 11 cartons items Haddonfield Public Library collection of Inventory available. Formerly part of 2014-001 gift from the Haddonfield shelved 2016-002 collection moving images Public Library. 1963 2009 individually

Inventory available. 5 boxes of oral history cassette tapes recorded from 1964 to circa 1980s. Transcriptions are available for many of these Haddonfield Public Library collection of interviews; see collection 2006-019. Many tapes are also digitized. 5 small 2016-003 collection sound recordings Formerly part of 2014-001 gift from Haddonfield Public Library. 1964 1988 boxes 1 flat box, 1 This is an artificial collection that contains all existing moving image and small box, HSH collection of moving images and sound records in the HSH archive. Dates span from circa 1967 to circa 4 loose 2016-004 collection sound recordings 2008. Inventory available. 1967 2008 tapes Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title ThisAbstract is an / artificial Description collection of family papers, photographs, and date End date Extent genealogical and historical research related to the Gill family of Haddonfield, New Jersey, whose former home is now the headquarters of the Historical Society of Haddonfield. John Gill I (1686-1749) was a cousin and agent for Elizabeth Haddon Estaugh, now celebrated as the founder of Haddonfield, and Gill’s family and descendants became major landowners in South Jersey. The bulk of the collection dates from the nineteenth and early twentieth centuries and provides glimpses of the family’s legal, land, business and farm dealings. The collection also includes some personal correspondence, mostly regarding the 1915 destruction of Ephraim Tomlinson Gill’s Guernsey cattle herd for hoof and mouth disease, and history and genealogy research into the Gill and related families. Full finding aid available: 7 boxes, 1 https://haddonfieldhistory.org/wp-content/uploads/2018/11/2016- flat box, 2016-005 collection HSH collection on Gill family 005_Gill.pdf 1530 1997 flat files This is an artificial collection with original documents and more recent genealogy notes and information. The oldest materials include deeds and wills, marriage certificates, and indentures. Documents of interest include the marriage certificate of Joseph Hinchman and Sarah Kaighn signed by William Franklin; the journal of Joseph Mickle Hinchman 1811- 1828, including some interesting recipes for elixers and medications; a folder of postcards and history of the Hinchman homestead; and a William C. Hinchman photo album with an index to subjects. The 20th 1 box, 1 century documents are more diverse, including grade school report half box, 1 2016-006 collection HSH collection on Hinchman family cards, a patent application, and more wills and deeds. 1708 1972 album box 2016-006-0010 FF flat file Deed, Joseph Collins to Joseph Hinchman Deed 48 A. Joseph Collins to Joseph Hinchman. Nov. 26, 1722. Part of 1722 Mountwell 500 A Francis Collins to son, above mentioned. 2016-006-0014 FF flat file Deed, Caleb Sprague to Dorthy Conerly Deed 30 A. Caleb Sprague to Dorthy Conerly. Aug. 4, 1739. Glouc. 1739 County. 2016-006-0015 FF flat file Deed, Edmond Hollingshead & Mary to Deed. Edmond Hollingshead & Mary to Matthew McConal. May 11, 1745 Matthew McConal 1745. Chester Township-Burlington County. 2016-006-0016 FF flat file A writing by Letitia Matlack Mickle, wife A writing by Letitia Matlack Mickle, wife of Thomas Hinchman. May 7, 1740 of Thomas Hinchman 1740. Saddler Samuel Mickle's widow. 2016-006-0017 FF flat file John Mickle will Will. John Mickle. Sept. 27, 1741. Gloucester. 1741 2016-006-0018 FF flat file Deed, William and Dorthy Wallis to Deed 30 A. William & Dorthy Wallis to Edmond Hollingshead. Dec. 10, 1741 Edmond Hollingshead 1741. Newton Township. 2016-006-0019 FF flat file Samuel Mickle inventory of goods Inventory-Goods Chatteils, etc. Samuel Mickle (Husband of Lititia 1748 chatteils etc. Matlack Mickle) May 25, 1748. Haddonfield. 2016-006-0021 FF flat file Deed, Commissioners of loan office Deed. Commissioners of Loan office Glouc. County to Alexander 1746 Gloucester County to Alexander Morgan Morgan. Nov. 24, 1746. 30A Newton Gloucester County. 2016-006-0030 FF flat file Bond and warrant, John Hinchman to Bond and warrant. John Hinchman to William Hepard. June 11, 1748. 1748 William Hepard Greenwich Township, Glouc. Co. 2016-006-0031 FF flat file Deed, Uriah French to Thomas Hinchman Deed 6A 1R 20P. Thomas Hinchman from Uriah French. Feb. 1, 1749. 1749 Newton. 2016-006-0033 FF flat file Marriage certificate, Thomas Hinchman Marriage Certificate. Thomas Hinchman & Lititia Matlack Mickle. April 5, 1750 and Lititia Matlack 1750. Haddonfield Quaker Meeting Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2016-006-0034 FF flat file Warrant and order, Robert Friend Price Warrant & order to survey 9A 1R 6P. Robert Friend Price from land of 1755 from land of Joseph Harrison Joseph Harrison. Nov. 5, 1755. Glouc. Co. along one of the branches of Little Egg Harbor R. 2016-006-0037 FF flat file Deed, Benjamin Moran and Edmund Deed 30A. Benjamin Morgan & Edmund Hollingshead to Joseph 1785 Hollingshead to Joseph Lippincott Lippincott. March 1, 1785. Newton Township. 2016-006-0038 FF flat file Deed, Amos and Charity Willits to Joseph Deed 4A. Amos & Charity Willits to Joseph Lippincott. May 17, 1786. 1786 Lippincott Newton Township. 2016-006-0040 FF flat file Deed, John Blackwood, High Sheriff, to Deed 34A. John Blackwood, High Sheriff to Joseph Hinchman. Aug. 30, 1788 Joseph Hinchman 1788. Newton Township. 2016-006-0041 FF flat file Deed, Thomas Githens to Joseph Deed 4A. Thomas Githens to Joseph Hinchman. Sept. 1, 1788. Newton 1788 Hinchman Township. 2016-006-0043 FF flat file Deed, Thomas Redman to Joseph Deed 6A 3R 9P. Thomas Redman to Joseph Hinchman. Sept. 3, 1788. 1788 Hinchman Newton Township. 2016-006-0052 FF flat file Deed, Joseph Collins, executor of estate Deed- Cedar Swamp, Joseph Collins, Exec est of Joseph Collins to Joseph 1822 of Joseph Collins, to Joseph Hinchman Hinchman. Glouc. Township & county. 1822 2016-006-0055 FF flat file Letter from unknown to Amy Collins Letter to Amy Collins Hinchman from unknown [in Abington, PA], July 1829 Hinchman 19, 1829. Includes notes of family geneology added. Names the children of Isaac Ellis and Sarah Hillman (1st wife) and Isaac Ellis and Ann Zane (2nd wife). Martha Ellis, 2nd wife of Joseph Hinchman, was the daughter of Isaac Ellis and Sarah Hillman Ellis. 2016-006-0056 FF flat file Deed, Paul Troth to Joseph Hinchman Deed - 80 80/100 A. Paul Troth to Joseph Hinchman. Aug. 3, 1832. 1832 Newton Township. 2016-006-0066 FF flat file Henry Zepp diploma from Quaker City Diploma from Quaker City Business College to Henry Zepp. Feb. 10, 1865 Business College 1865. Philadelphia. 2016-006-0121 FF flat file Hinchman property surveys Hinchman Surveys. Taunton, Burlington County. No. 1 A&B 323 53/100 1902 A. Jan, 1, 1902. Wm. J. Evans. 2016-006-0122 FF flat file Hinchman property surveys No. 1 F 756 42/100 A. Jan. 1, 1902. Wm. J. Evans 1902 2016-006-0123 FF flat file Hinchman property surveys No. 1 A 331 91/100 A. Blueprint. 2016-006-0125 FF flat file Joseph Mickle Hinchman division of West Haddonfield. Joseph Mickle Hinchman. Division of property. 1838. 1838 property Surrogate certification attached. 2016-006-0126 FF flat file [Onion skin tracings of Nathan Lippincott Nathan Lipponcott & Wife (Hinchman). 1842. Onion skin tracings. 1842 and wife (Hinchman)] 2016-006-0127 FF flat file [unidentified Hinchman property record] 1749- Jacob C. Heulings, Surveyor 1749 2016-006-0128 FF flat file [unidentified Hinchman property record] 1757- Land owned by Thomas Hinchman 1757 2016-006-0129 FF flat file [unidentified Hinchman property record] 1788- Joseph Sloan, Surveyor 1788 2016-006-0130 FF flat file [unidentified Hinchman property record] Undated, Late Sam M. Hinchman land undated 2016-006-0132 FF flat file [unidentified Hinchman property record] 1890- Sam'l Nicholson, Surveyor. Feb. 7, 1890. 1890 2016-006-0133 FF flat file [unidentified Hinchman property record] Plans of Building Lots, Sales map - 1884 1884 2016-006-0134 FF flat file [unidentified Hinchman property record] West Main Street & Euclid Avenue - Spencer Simpson, no date. undated 2016-006-0135 FF flat file [unidentified Hinchman property record] West Main Street & Euclid, Avondale, Clement (now Lansdown) undated 2016-006-0136 FF flat file Revised plan Haddon Homesteads Revised Plan Haddon Homesteads - 3 copies, 1925. 1925 2016-006-0137 FF flat file Plan no. 1 Haddon Homesteads Plan No. 1 Haddon Homesteads, 1922. 1922 2016-006-0138 FF flat file [sketch of possible sewering of Joseph Sketch- possible sewering. Jos. Hinchman lands, 1925. 1925 Hinchman lands] 2016-006-0139 FF flat file [sketch of undesignated lot in Hinchman Sketch- undesignated lot, undated. undated lands] Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2016-006-0141 FF flat file Deed, John Hinchman and Joseph Deed- 170 Acres. John Hinchman-Newton Township & Joseph Hinchman 1708 Hinchman Flushing, New York. June 24, 1708. Land in Newton Township-adjacent to Joseph Collins land. Cross Ref. Q3010

HSH collection on Haddon-Estaugh This is an artificial collection about the Haddon and Estaugh families in 2016-007 collection family Haddonfield and beyond. Formerly cataloged as items 14-00-7000-7106. 1705 1951 1 box 2016-007-0093 FF flat file [letters concerning problem with John 2 letters concerning a problem with John Buckley-encapsulated. 1 to 1721 Buckley] dear friend (Buckley) 1 to dear brother (James). 20th of 1st Month 1721.

2016-007-0094 FF flat file [Transfer of ownership of John Haddon's Apparently a transaction transfering ownership of John Haddon's home 1726 home and smithy to his daughter and and smithy to his daughter and son-in-law Benjamin and Sarah son-in-law Benjamin and Sarah (Haddon) (Haddon) Hopkins. 1726 Hopkins] 2016-007-0095 FF flat file [memo and bill of exhange related to 2 items. 1 memo-Eliz (Haddon) Estaugh and Daniel Smith dated August 1717 1757 Elizabeth Estaugh and John Estaugh] 11, 1757. 2 Bills of exchange Jn Estaugh to Nathan Stansbury Philadelphia. 30th first month 1717. 2016-007-0096 FF flat file Lease and release, John Reading to Lease and Release John Reading-right to purchase 350 part of 100 part 1687 1709 Joseph Tomlinson and William Sharp past three seneral lease and releasees 20-21 April 1687, 10-11 August 1702, then November 12 1709 to Joseph Tomlinson and William Sharp.

2016-007-0097 FF flat file Deed, Joseph and Katharine Collins to Joseph and Katharine Collins sell 227 Acres to John Estaugh-note 1677 1724 John Estaugh refrence to Mount Well-deed og lease and release dated 1-2 June, 1677. Feb. 11, 1724 2016-007-0098 FF flat file Indenture, Richard Soners Jr. to Thomas Indenture for 81 Acrea of unappropriated land- Richard Soners Jt. - 1760 Fry Surveyor of land from his fathers land for 6 pounds, 1 shilling, 6 pence. August 15, 1760- land not located. To Thomas Fry. 2016-007-0099 FF flat file Indenture, Richard Soners to Thomas Fry Indenture for 28 1/2 Acres unappropriated land. Richard Soners to 1671 Thomas Fry. November 20, 1671 2016-007-0100 FF flat file Indenture, James Cooper deceased to Indenture- 8 Acres 2 Roode- Cedar Swamp Great Egg Harbor River. 1793 Maraduh Cooper Joseph Mickle exec. James Cooper dec'd-assets lwss than debts-sold to Marmaduh Cooper Feb. 1, 1793-mentiond tract of 234 Acrea recorded Burlington Book 18p 187-not located in the indenture. 2016-007-0101 FF flat file Indenture, Henry Lake to Amos Indenture-Cedar Swamp and Cripple on Great Egg Harbor River. Henry 1807 Lippincott Lake to Amos Lippincott. July 20, 1807. 2016-007-0102 FF flat file Indenture, Amos Lippincott to Samuel Indenture- Cedar Swamp and Cripple on Great Egg Harbor River. Amos 1810 Hegbee Lippincott to Samuel Hegbee. June 14, 1810. 2016-007-0103 FF flat file Indenture, Mark Warner to Ricloft Indenture-lot of land situated in town and county of Gloucester. Mark 1811 Alberson Warner to Ricloft Alberson. August 20, 1811. 2016-007-0104 FF flat file Grant of Pennsylvania to William Penn Grant of Pennsylvania to William Penn son of Sir William Penn by 1681 2016 son of Sir William Penn by Charles R. II Charles R. II. April 2, 1681 [photocopy or photostat?] [photocopy or photostat?] 2016-007-0105 FF flat file Deed, Richard Gibbson to John Crawford Oldest original deed in existance under Nicoll Patent. Richard Gibbson 1678 2016 [photocopy or photostat?] to John Crawford both of Middletown . December 11, 1678. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent The Stoy family is best known for running a nineteenth-century wharf and general store near what is today Grove Street and the Cooper River in Haddonfield, as well as a saw mill and flax mill west of today's Crystal Lake Avenue in Haddon Township. This artificial collection includes estate papers for James Stoy (1796-1842) and his father Philip Stoy (1771-1852), as well as other family members. Other items of interest in clude a pencil sketch of the Stoy farmhouse on Cooper's Creek in 1860, and reminiscences of a 1945 interview with Walter Stoy (1862-1955). Full finding aid available: https://haddonfieldhistory.org/wp- 1 box, 1 flat 2016-008 collection HSH collection on Stoy family content/uploads/2019/09/2016-008_Stoy.pdf 1809 1986 file 2016-008-0001 FF flat file Anna Fields genealogy notes on Kirby- Geneological data from Anna Fields re: Kiby-White families. Early undated White families Haddonfield days. 2016-008-0002 FF flat file Bowman Shiver certificate of Certificate of Membership Am. Inst. Homoeopathy. Bowman Shiver 1871 membership in American Institute of M.D. June 8, 1871. Haddonfield. Homoeopathy Formerly cataloged as 14-03-2001-3000. Also see other Wood family 2016-009 collection HSH collection on Wood family Thispapers collection in 1914-032. is primarily legal and financial documents related to the 1 box businesses, real estate holdings, and wills of three brothers: Abraham, George and Maurice Browning. All of these properties and businesses were located in Camden, Philadelphia, and other NJ and DE locations. None were located in Haddonfield. There are many documents related to the founding and operation of the West Jersey Ferry Company in Camden starting in 1840. The 1861 folder contains a letter written by Abraham Browning with his opinion on the Civil War. The only Haddonfield-related documents are in the 1908-1928 Abbie Doughten HSH collection on the Browning, estate and the 1885-1967 Bergen family folders. Formerly cataloged as 2016-010 collection Doughten, and Bergen families 14-03-3001-3999. 1826 1967 1 box Formerly cataloged as 14-04-001-0158. Includes photographs of St. 2016-013 collection HSH collection on Reilly family ThisJohn's artificial Military collection Academy includes and St. photographs,Agnes school. genealogy notes, 4 boxes correspondence, legal papers, and publications. The bulk of the collection is comprised of materials related to Charles S. Braddock, Jr., MD, who served as a lieutenant in the U.S. Navy during the Spanish- American War in 1898 and later as chief medical inspector of the Royal Siamese Government in 1902. It includes 10 articles written by Braddock and two essays about his life and work, as well as photographs, mementos, military documents, Siamese language documents, and correspondence. The collection also includes a folder of miscellaneous documents related to Edward Braddock (1920-1933) and 2 folders of correspondence and legal papers of Isaac Braddock (1906-1907). 2016-014 collection HSH collection on Braddock family Formerly cataloged as 1914-04-0401-0800. 1884 1978 1 box 2016-016-1 small accession Elizabeth Owen Rhodes genealogy Photocopy, Elizabeth Owen Rhodes Geneology undated [photocopy] 2016-018-1 small accession [Indian King Tavern reports] Indian King Tavern Reports, archaeological report & updated preservation plan. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent includes mostly newspaper clippings, but also a handful of photographs Haddonfield Chapter, Daughters of the and some printed ephemera from circa 1976 to circa 1981. Formerly 2016-020 collection American Revolution (DAR) papers catalogued as part of HPL 2014-001. 1976 1981 1 half box Date to circa 1961 to 1977. Not arranged; loose in box. Includes Plays & Howard R. Kemble collection of Players, symphony, choral society, Camden County Music Fair. Formerly 2016-021 collection Haddonfield playbills and programs catalogued as part of HPL 2014-001. 1961 1977 1 box Includes loose papers, member directories circa 1962 to 2006. Formerly 2016-022 collection Rotary Club of Haddonfield records catalogued as part of HPL 2014-001. 1962 2006 1 box 2016-023 collection Hugh Creighton Study Group records Formerly part of 2014-001 gift from the Haddonfield Public Library. 1 box Haddonfield Public Library collection of 1 box, 2 flat 2016-024 collection Haddonfield Library Company records Formerly part of 2014-001 gift from the Haddonfield Public Library. boxes Haddonfield Public Library collection on Haddonfield 300th anniversary 2016-025 collection celebration includes 3 cassette tapes. Formerly cataloged as part of HPL 2014-001. 1982 1983 1 box Black and white photographs of various Haddonfield, Camden and other locations, circa 1940s-1950s. Many include location labels, but some are unidentified. Formerly part of 2014-001 gift from the Haddonfield Public 2016-026 collection John A. Terrell photograph collection Library. 1940 1950 1 box 2016-027-1 small accession Harriet Monshaw collection on 15 Harriet Marshaw collection on 15 Colonial Avenue, Haddonfield. undated Colonial Avenue, Haddonfield Lance Curley papers of the Haddonfield 2016-032 collection Human Relations Commission See also collection 2015-016 1 carton 2016-034-0001 small accession An account of the sales of the goods etc. "An account of the sales of the goods etc. of Ann Burr deceased at 1833 1835 of Ann Burr deceased at public vendue public vendue June 4th 1833 for Samual M. Reeves one of the June 4th 1833 for Samual M. Reeves one administrators," 1833. Handwritten, bound, 16 pages. Includes list of of the administrators who purchased what and for what price. 2016-034-0002 small accession Robert Friend Price receipt book for Robert Frd Price receipt book for estates of Jacob Roberts and Hannah 1759 1762 estates of Jacob Roberts and Hannah Roberts, 1759-1762. Handwritten, bound, 7 pages. Roberts 2016-036-1 small accession We are left alone [excerpt] Excerpt form Arthur Vall-Spinosa reminiscences about St. John's Military Academy, "We Are Left Alone". [Haddonfield] 2016-037-1 small accession Shirley Cook Haddon Cycle Tour Shirley Cook School papers , Folder 4 - Haddon Cycle Tour scrapbook pp scrapbook 1-60. 2016-037-1 small accession Shirley Cook Haddon Cycle Tour Shirley Cook School papers, Folder 5-Haddon Cycle Tour scrapbook pp scrapbook 61-122. 2016-038-1 small accession Seed family papers and photographs Seed Family papers and Photographs. Henry Bean III photographs, yearbooks & 1 box, 1 flat 2016-039 collection papers box 2016-040-1 small accession [article about Tavistock from The The Philadelphia Golfer, May 1925, Pg. 6 Tavistock Article. 1925 Philadelphia Golfer] This is an artificial collection created by HSH volunteers to organize small accessions from various families with roots in Haddonfield. Contains folders for: Burrough, Cain, Collings, Collins, Cresson, Hillman, Kay, Mickle, Middleton, Nixon, Redman, Shivers, Stokes, Tatem, Zane. 2 boxes, 1 2016-041 collection HSH Collection on Haddonfield families Finding aid available. 1764 1933 half box 2016-041-0001 FF flat file Partition deed, Caleb Cresson and wife Partition Deed. Caleb Cresson & Wife and Joshua Cresson & Wife. June 1792 and Joshua Cresson and wife 15, 1792. Philadelphia Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2016-041-0013 FF flat file Mortgage, Samuel Cresson and wife to Mortgage 107A. Samuel Cresson & Wife to James S. Spencer & Joseph 1821 James S. Spencer and Joseph Wood Wood. March 15, 1821. Haddonfield - Hopkins lands. 2016-041-0015 FF flat file Deed, Ann Hopkins, Griffith M. Hopkins, Deed 6A 0R 25P. Ann Hopkins, Griffith M. Hopkins, Samuel Reeve & 1822 Samuel Reeve & John Gill, Jr. to Sarah John Gill, Jr. to Sarah Cresson. March 1, 1822. Hopkins Mill Road-lands Cresson of William E. Hopkins Dee'd This is an artificial collection on the Risdon family. It contains primarily Turner Risdon commercial papers, legal documents, receipts and bills. One folder contains items related to Mary Risdon estate (wife of Turner Risdon), dated 1847-1854. Of interest: an 1851 contract and specifications for the new Friends Meeting House at Ellis and Walnut Streets, Haddonfield. See also Risdon volumes inventoried in the Small 2016-042 collection HSH collection on the Risdon family Accessions collection. Formerly cataloged as 1914-03-0001-2000. 1757 1859 1 half box This is an artificial collection on the Clement family. The bulk of the materials are the papers of John Clement, Esq. (d. 1855) and includes legal documents, judgement books, commercial papers, bills and receipts. There is a separate folder of papers relating to Sarah Clement dated 1821-1859. Two folders contain genealogy notes and copies of 19th century documents. One folder contains newspaper clippings of "scraps of local history" from the West Jersey Press with reference to Haddonfield, dated 1867 to 1875, collected by J. Clement. Of interest: a 1906 note from John Wanamaker to John Clement; 1750 silhouettes of 2016-043 collection HSH collection on the Clement family the Clement family (published in 1923). Formerly cataloged as 1914-001. 1801 1906 1 box 2016-044-1 small accession Betsy Gagliardi drawings of Haddonfield Betsy Gagliardi drawings of Haddonfield buildings, 1993. 1993 buildings 2016-045-1 small accession Kings Highway East postcard [copy] Reproduction of 1914 Kings Highway East postcard. 1914 2016-046-001-011 small accession Joseph Franklin Wallworth letters and Joseph Franklin Wallworth letters and biographical sketch, circa 1920s. 1915 1925 biographical sketch This marketing booklet includes original photographs in the final pages, 2016-047 collection "Tavistock at Haddonfield" booklet and each copy apparently had unique images pasted within. 1 half box 2016-048-1 small accession Haddonfield Railroad Station Haddonfield Railroad station photographs. photographs 2016-049-1 small accession Indenture, Grace Episcopal Church Grace Episcopal Church indenture, 1891. 1891 2016-051-1 small accession Haddonfield First Presbyterian Church Haddonfield First Presbyterian Church records and photograph, circa 1872 1899 records and photograph 1870s 2016-052-1 small accession [Unidentified cemetery survey] Unidentified cemetery survey, undated. undated 2016-209-1 small accession 18 West Cottage Ave. plans Building specifications for 18 West Cottage Avenue & notes on Davis Family. 2017-001-1 small accession Mark Konnick collection on the Mark Konnick collection on the Haddonfield Police Department, badges, Haddonfield Police Department courtesy card & police training yearbook copies. Haddonfield Public Library collection on 2017-002 collection Haddonfield Memorial High School Formerly part of 2014-001 gift from the Haddonfield Public Library. 2 boxes 2017-004-1 small accession Miriam Sutton Korfhage reminiscences Miriam Sutton Korfhage's recollections of neighbors on West Summit Avenue in 1920s.

2017-005 collection Haddonfield Council of Churches records 1936 1961 4 boxes Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent Questers, John Estaugh Chapter #38 2017-007 collection scrapbooks 1 carton 2017-008-1 small accession Shaffer and Middleton property and Shaffer and Middleton property and insurance records, 1843-1889. 1843 1889 insurance records 2017-010-1 small accession Haddonfield American Legion Post #38 Photocopy of Haddonfield American Legion Post #38 Minutes, Jan 12, 1925 2017 minutes [photocopy] 1925-Oct 4, 1934; Folder 1 - 1925-1926, Folder 2-1927-1928, Folder 3- 1929-1930, Folder 4- 1931-1932, Folder 5- 1933-1934. 2017-011-1 small accession [World War I leaflets] World War I leaflets, Folder 4- Misc. 1917 1918 2017-011-1 small accession [World War I leaflets] World War I leaflets, Folder 1 - Bulletins from the NJ woman's 1918 committee, council on National Defense, July 1918-December 1918. 2017-011-1 small accession [World War I leaflets] World War I leaflets, Folder 2- food related leaflets. 1918 2017-011-1 small accession [World War I leaflets] World War I leaflets, Folder 3-Library Loan 1918 2017-011-1 small accession [World War I leaflets] World War I leaflets, Folder 5- rehabilitation of returning soilders 1918 2017-012-1 small accession Havens and Milnes Spanish American Copies of Havens & Milnes Wold War I papers, Folder 1- Spanish 1895 2017 War papers [photocopies] American War era. 2017-012-1 small accession Havens and Milnes World War I papers Copies of Havens & Milnes Wold War I papers, Folder 2- Raimon 1918 2017 [photocopies] Havens/World War I 2017-012-1 small accession Havens and Milnes World War I papers Copies of Havens & Milnes Wold War I papers, Folder 3- Charles Sydney [photocopies] Milnes/ World War I 2017-012-1 small accession Havens and Milnes World War I papers Copies of Havens & Milnes Wold War I papers, Folder 4- Harry P. [photocopies] Milnes/World War I & misc. 2017-013 collection Haddon Field Club membership ledger Dates from 1921-1922 1921 1922 The Haddonfield Assembly was formed in 1948 and held several formal 1 box and 1 2017-015 collection Haddonfield Assembly records dances each season by invitation only. half box 2017-018-0001 small accession History - American Legion of New Jersey Photocopy of "History-American Legion of New Jersey Volume 3 1923- 2017 Volume 3 1923-1925 [photocopy] 1925 pages 141-248." Typescript, 248 pages. 2017-019-0001 small accession 523 and 540 Coles Mill Rd. photographs Photographs of 523 and 540 Coles Mill Road, Haddonfield, March 1995. 1995 Includes 3 color photographs of exterior of 523 Coles Mill Road and 2 color photographs of exterior of 540 Coles Mill Road. 2017-019-0002 small accession 254 Kings Highway East photographs Photographs of 254 Kings Highway East, Haddonfield, 1992. Includes 2 1992 color photographs of exterior and 2 color photographs of interior details. 2017-019-0003 small accession 131 West End Ave. photographs Photographs of 131 West End Avenue, Haddonfield, February 1959. 1959 Includes 2 black and white photographs of exterior of 131 West End Avenue in snow. 2017-020-0001 small accession Prominent builders of New Jersey "Prominent builders of New Jersey" booklet, circa 1950s. Printed, 60 1940 1950 pages. Includes sections on Leroy H. Sinquett of Haddonfield, as well as Frank Briscoe Company, Inc. of Newark; Hugh A. Montague & Son Company of Jersey City; and Highland Park Building Company of New Brunswick. Sinquett section includes photographs, addresses, and owners' names of 11 buildings in Haddonfield. End of booklet includes advertisements from various building-related trades people, including businesses in Haddonfield, Audubon, Collingswood, Camden, and elsewhere. 5 boxes and 1 flat 2017-021 collection Sherwood Githens, Jr. family papers box Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2017-022-0001 small accession A Tuckerton family during the Great "A Tuckerton family during the Great Depression: the letters of Sara 2015 Depression: The letters of Sara Mae Mae Zimmerman and her mother Sarah Quinn Zimmerman with letters Zimmerman and her mother Sarah from extended family, friends, and one fiance," 2015. Printed, bound, Quinn Zimmerman with letters from 206 pages. Published by the Tuckerton Historical Society; edited by extended family, friends, and one fiance Steve Dodson. Includes transcriptions of letters from Eddie Applegate of Haddonfield. 2017-022-0002 small accession Appelgate family photographs [copies] [Copy photographs of Applegate family], 2017. Four prints of original 1913 2017 photographs dating from 1913-1916 to be considered for the Historical Society of Haddonfield's children of Haddonfield pop-up display. 2017-022-0003 small accession Raymond J. Appelgate photographs and [Copy photographs and research notes about Raymond J. Applegate for 1984 2017 research notes [copies] HSH World War I exhibit], 2017. Includes copy prints with captions, "When Grandpop Had a Motorcycle," by Thomas F. Applegate, 1984; and exhibit signage from Historical Society of Haddonfield's World War I exhibit. 2017-022-0004 small accession Appelgate family papers about World [Copies of Applegate family papers for HSH World War I exhibit], 2017. 2017 War I [photocopies] Includes copies of materials about Job, Newlin, Harry and Elizabeth H. "Lizzie" Applegate. 2017-022-0005 small accession Raymond Joseph Applegate 1898-1961 "Raymond Joseph Applegate 1898-1961" binder, 2017. Includes 2017 biographical information, photocopies of research materials and photographs, and other notes prepared for HSH World War I exhibit. 2017-022-0006 small accession Applegate family papers about First [Photocopies of Applegate family papers regarding First Baptist Church 2017 Baptist Church of Haddonfield of Haddonfield], 2017. Includes copies of Tom Applegate reminiscence [photocopies] about Harry and Newlin Applegate and Elizabeth and Emma Mershon meeting and marrying circa 1900-1908, and copies of various family documents and photographs. Provided for HSH pop-up display about First Baptist Church. HSH collection of Civil War-era This is an artificial collection of newspaper issues that date to the Civil 2017-023 collection newspapers War. The issues are filed by publication title. 1861 1865 1 portfolio "Haddonfield - my home town" 2017-024 collection scrapbook 1 flat box 2017-025-0001 small accession Poor Will's pocket almanack, for the year "Poor Will's pocket almanack, for the year 1803 . . ." Printed for and fold 1803 1803 . . . by, Joseph & James Crukshank, No. 87, High-Street, Philadelphia. Includes entries made by James Hopkins in the 1st and 11th months, and notes on Sarah Hopkins, daughter of James and Rebecca Hopkins, in 5th month. William Cooper practice notebooks for 2017-026 collection school Circa 1725 1710 1740 1 flat box 2017-027-0001 small accession Art Hopkins research papers on Hopkins [Photocopies of Hopkins family wills, etc. from London], 2002. 2002 family papers in London [photocopies] Photocopies of research conducted by Art Hopkins in London, including the freedom admission papers for William Hopkins the younger and Benjamin Hopkins; Ebenezer and Marion Hicks Hopkins papers; and others. 2017-028-0001 small accession Hopkins family genealogy information [Photocopies of Hopkins family genealogy information from Gloucester 2003 from Gloucester County Historical County Historical Society], circa 2003. Includes modified register for Society [photocopies] James Hopkins, death and marriage information, and other notes. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2017-030-0001 small accession Appleton family history notes and Appleton family history notes and postcard. Includes printed postcards 1890 2009 postcard titled "Advantages of Haddonfield, N. J. for a suburban home" regarding lots for sale by the Haddonfield Real Estate Improvement Co. and signed by G. W. Appleton, Samuel Dunbarr, and Samuel Appleton.

2017-031-0001 small accession Tom Sims photographs [copies] Copy photographs of Tom Sims. Includes three color photographs: 2009 showing route of Tom Sims' first snowboard rides at Tavistock, Tom as a young man with a shovel, and Tom on a snowboard [perhaps in a movie?]. 2017-032-0001 small accession Haddonfield Homes photographs Haddonfield Homes photographs, circa 1950s. Includes 13 black and 1950 1959 white photographs, some labeled, including: group photo of residents in 1954; nurse checking woman's blood pressure; woman working in garden; Ms. Disheiam, Robuis & Cundy playing scrabble; Mr. Bugbee; and other interior and exterior photos. Photographer credits include Roberts Photo, Hella Hammid, William P. Stokes, Russell T. Homan, Jr. 2017-033-0001 small accession Townsend H. Boyer essay on Haddon Townsend H. Boyer essay on Haddon Fire Company. Written in 1919 for 1919 Fire Company Second Annual Convention, Camden County Firemen's Association. Typescript, 3 pages. 3 archival boxes, 2 flat boxes, 1 carton; plus wooden 2017-034 collection Redman family photographs and papers box 2017-039-0001 small accession Betty Van Hart Donovan watercolor map Betty Van Hart Donovan watercolor map of Greenfield Hall property. 1986 1996 of Greenfield Hall property Includes typescript key to map, which depicts property circa 1920-1930. Created circa 1990. Handwritten note from archivist notes that this originally included a text narrative of the Van Hart's families lives here, but location is unknown. 2017-040-0001 small accession Booy Scout Troop 65 survey of Photographs of Boy Scout Troop 65 survey of Methodist Cemetery, 2000 Methodist Cemetery, Haddonfield Haddonfield, 2000. Includes 15 color photographs of boy scouts and photographs head stones during survey. [Boy Scout Kevin Tassini's final survey of the cemetery interments is available in HSH open stacks.] 2017-041-0001 small accession Liberty Bond ephemera Liberty Bond ephemera, circa 1918. Includes "Buy a bond" by Augustus 1918 Wittfeld, read by Miss Hattie Schabacker; flyer from National Women's Liberty Loan Committee Washington; and "Light on the War" booklet published by Liberty Loan Committee, Second Federal Reserve District.

These are inventoried with the small accessions collection (#2013-001), 6 cartons + but also have their own collection # for management purposes. Full top of 2 2017-057 collection HSH collection of rolled documents inventory available. bookcases 2018-001-0001 small accession Oberholzer family collection of World Oberholzer family collection of World War II ephemera and other items, 1943 1945 War II ephemera and other items 1940s. Includes supplemental gasoline ration card, supplemental mileage ration card, mileage ration identification folder, tire certificate, and fuel and mileage ration stickers. Additional items scanned on Archives Computer. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent This collection includes assorted black and white photographs of the African American community in Haddonfield in the 1930s, as well as reunion photographs circa 1980s. This was originally part of the 2014- 2018-002 collection William Blakely photograph collection 001 gift from the Haddonfield Public LIbrary. 1925 1990 1 box 2018-003-0001 small accession Jeff Clark reminiscences about Catholics Jeff Clark reminiscences about Catholics in Haddonfield, 2017. Typed, 2 2017 in Haddonfield pages. Describes stories he heard from Bob Henry about opposition to the Catholic Church's plans to build at what is now 29 Warwick Road circa 1900. The Methodist Church eventually built there in 1912. 2018-004-0001 small accession Ed Quinn photograph of past Ed Quinn photograph of past Haddonfield Citizens of the Year awardees, 2017 Haddonfield Citizens of the Year 2017. Color photograph from 45th annual mayor's breakfast, January awardees 14, 2017. Includes group photo of 18 past awardees, including Bill Reynolds, Joseph Murphy, John Reisner, Robert Marshall, Neal Rochford, David Hunter, Tish Colombi, George Cox, and others.

2018-005-0001 small accession Haddonfield veterans of World War I Haddonfield veterans of World War I photograph, 1919. Black and 1919 photograph white, mounted on cardboard. Includes separate sheet with some people identified. Verso of photograph marked "Memorial Day 1919" and "taken in Baptist Cemetery, Haddonfield, NJ" 2018-007-0001 small accession [Chain of title for lands owned by [Chain of title for lands owned by Estaughs and transferred to John Gill], 1910 Estaughs and transferred to John Gill] circa 1910. Handwritten, 2 pages. Appears to be list created by Dr. John Stevenson for lands owned by John and Elizabeth Estaugh in Haddonfield and given or sold to John Gill. Notes cover the years 1678- 1744. 6 metal boxes of slides and an index. Depicts members and events circa 6 metal 2018-008 collection Haddonfield 65 Club slides 1950s-1970s. 1950 1979 boxes 2018-009-0001 small accession Thomas Sharp survey of John Kay land Thomas Sharp survey of John Kay land, 1710. Handwritten, 1 page. 1710 1 page Survey of 120 acres of land formerly surveyed by Daniel Leeds and abutting John Haddon, Amos Ashead, and Simeon Ellis land as well as the northerly branch of Coopers Creek. 2018-010-0001 small accession Thomas Sharp map of John Willis land on Thomas Sharp map of John Willis land on Cooper Creek, 1686. 1686 1 page Cooper Creek Handwritten, 1 page. Survey map of 500 acres surveyed for John Willis between Coopers Creek and Newton Runn, and abutting Francis Collins land and Mathews land. 2018-011-0001 small accession Supplement to Health, Sunshine and "Supplement to 'Health, Sunshine and Wealth,'" 1928. Contributed by 1928 19 pages Wealth Hon. James M. Beck, Col. Samuel Price Wetherill, Jr., M. W. Weir, and Eldridge R. Johnson. Printed, 19 pages. Includes the text of speeches given at a dinner at the Walt Whitman Hotel on October 11, 1928. 2018-013-0001 small accession Steal awa, steal away . . . A guide to the "'Steal away, steal away . . .' A guide to the Underground Railroad in 2002 15 pages Underground Railroad in New Jersey New Jersey," by the New Jersey Historical Commission, 2002. Printed, 15 pages. Includes list of sites and operatives involved in the Underground Railroad, including the Peter Mott House in Lawnside and Edgewater (at Croft Farm) in Cherry Hill [the Evans home]. 2018-014-0001 small accession Benjamin Rush prescription Benjamin Rush prescription, June 12, 1805. Handwritten, 3 pages. Verso 1805 3 pages marked "Doctor Rush's Directions." Transcribed and explained in September 1985 issue of Historical Society newsletter. [May have been originally part of Gill family papers?] Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2018-015-0001 small accession George A. M. Willson collection on George A. M. Willson collection on Haddonfield minstrel shows, circa 1898 1902 Haddonfield minstrel shows 1898-1902. Includes programs and scripts for shows put on by the Bohemian Glee Club and the Kurtz Orchestra; McClellan Council No. 37, Jr. O. U. A. M.; and Lumberton Council, No. 13, Jr. O. U. A. M. in the Haddon Opera House between 1898-1902 and undated. The programs include many advertisements from Haddonfield and Philadelphia businesses. 2018-016-0001 small accession Joseph and Emma Bould military and Joseph and Emma Bould military and pension papers, 1861-1920. 1861 1920 pension papers Includes various papers regarding Emma M. Bould's pension from Joseph Bould's military service from 1861-1863. Includes Joseph's appointment papers to be Second Lieutenant in the 3rd Regiment, U. S. Cavalry, signed by from Edwin M. Stanton, 1863; letter of promotion to First Sergeant of Co. A., 6th U.S. Cavalry, signed by T. C. Tupper, 1863; U.S. citizenship papers, 1869; enlistment and discharge certificate, 1861- 1863; Bureau of Pension notice, 1893; Bureau of Pension certificates, 1890 and 1920. In 1909, Emma Bould was living at 19 Broadway, Camden, NJ. 2018-017-0001 small accession "Constitution, By-laws and list of members of the Warren Company for 1906 11 pages Constitution, By-laws and list of the recovery of stolen horses and other property and the detection of members of the Warren Company for thieves," 1906. Printed, 11 pages. Members of the Consolidated Vigilant the recovery of stolen horses and other Society of New Jersey and Pennsylvania. Lists officers and members. property and the detection of thieves 2018-018-0001 small accession J. R. Mitchell collection of Society of the Army of the Cumberland 1883 1884 J. R. Mitchell collection of Society of the reunion ephemera, 1883-1884. Includes invitations and ribbons for Army of the Cumberland reunion reunions held in Cincinatti, OH, and Rochester, NY in 1883 and 1884, ephemera respectively. 2018-019-0001 small accession Mrs. Harry Hartel collection of currency Mrs. Harry Hartel collection of currency, 1863-1874. Includes 3 cent 1863 1874 fractional currency, 1863; sheet of 10 cent and 25 cent merchandise coupons issued at Haddonfield and used during the Civil War; and 25 cent fractional currency, 1874, found at the Centennial Exposition. 2018-020-0001 small accession Campaign song "Campaign Song," circa 1898. Printed, 1 page. Lyrics describe various 1898 1 page attributes and accomplishments of "Mayor Roberts," which is likely J. Morris Roberts, who was elected mayor of Haddonfield in 1898. 2018-021-0001 small accession Constitution of the Rowand-Town Engine "Constitution of the Rowand-Town Engine Fire Company of Haddonfield, 1828 10 pages Fire Company of Haddonfield, New- New-Jersey," 1828. Printed, 10 pages. Includes list of members, Jersey including handwritten additions. Formerly cataloged as Pam 974.9 H No. 1. [Haddon Township] 2018-022-0001 small accession Sesquicentennial Exposition two-cent Sesquicentennial Exposition two-cent stamps, 1926. [3 stamps] 1926 3 items stamps [Philadelphia] 2018-023-0001 small accession Letter from Elias Hicks to Dr. N. "Letter from Elias Hicks to Dr. N. Shoemaker, of Philadelphia," 1823. 1823 10 pages Shoemaker, of Philadelphia Printed, 4 pages. Includes "Review, &c." about the Hicks letter, which is also printed and is 6 pages. 2018-024-0001 small accession Local Option election flyers Local Option election flyers, 1875-1881. Printed, 4 items. Includes 1) No 1875 1881 4 items license vote slip. 2) "Township election, Wednesday March 10th 1875" flyer. 3) "To the Voters of Haddon Township," 1881. 4) "To the voters of Haddon Township," 1877 (4 copies). Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2018-025-0001 small accession Campaign song "Campaign song," by John H. Morris, circa 1864. Printed, 1 page. To the 1864 1 page tune of "Rally Round the Flag Boys." Mentions Abe Lincoln, Andy Johnson as Vice-President, ---- Starr for Congree, ---- Nicholson for Assembly. 2018-026-0001 small accession Middleton letters Middleton letters, undated. Two envelopes, one addressed to Mary undated Middleton and empty; one addressed to Anna Middleton and perhaps a valentine tucked inside? 2018-027-0001 small accession [miscellaneous poems] "Thanksgiving" and "The Old Mill" poems, undated. Printed, 2 items. undated 2 items "Thanksgiving" written for The Tribune by John E. Redman. "The Old Mill" dated 12 mo. 25, 1887 with handwritten note at bottom, "Miller - Thomas Githins." 2018-028-0001 small accession The passing of the old Grove School at "The passing of the old Grove School at Haddonfield," by Edwin J. 1925 4 pages Haddonfield [photocopy] Dewey, undated. Photocopy of typescript, 4 pages. Handwritten note at top, "Published in Camden Daily Courier, with illustration, Satruday, March 21, 1925." Haddonfield, NJ Celebrations Association 3 scrapbooks compiled by Tillie Clement, 1961-1983. Originally part of 2018-030 collection scrapbooks 2014-001 gift from Haddonfield Public Library. 1961 1983 1 carton 2018-031-0001 small accession Committee of Fifteen of the San Committee of Fifteen of the San Francisco Relief Fund of Haddonfield, 1906 53 pages Francisco Relief Fund of Haddonfield, NJ NJ scrapbook, 1906. Bound scrapbook, 53 pages. Includes handwritten scrapbook notes, printed ephemera, newspaper clippings, and lists of donations. The Committee of Fifteen was created out of the Citizens' Association of Haddonfield [Civic Association]. [water damage; fragile] Tribute to William W. Reynolds 2018-033 collection scrapbooks Originally part of 2014-001 gift from Haddonfield Public Library. 1966 1966 1 box 2018-034-0001 small accession Cleon Krouse photograph Cleon Krouse photograph. Depicts Krouse sitting in an airplane, circa 1920 1 1920. Note with photograph identifies Krouse as having been part of photograp French Ambulance Corps, Canadian Royal Flying Corps. He died h September 1920, age 24 of diabetes. "Lived at 150 Peyton Ave and he kept this plane in back yard." [World War II] This is an artificial collection created by the Haddonfield Public Library Haddonfield Public Library photograph to organize their image collection. Folder list available. Originally part of 2018-035 collection collection the 2014-001 gift from the Haddonfield Public Library. 3 boxes Scrapbook about the "Kings Road" performance in Haddonfield in 1975 created by the Haddonfield chapter of the Daughters of the American Daughters of the American Revolution, Revolution (DAR). Due to condition of scrapbook, each page was Haddonfield chapter scrapbook on "The separated into its own folder. Originally part of 2014-001 gift from 2018-036 collection Kings Road" Haddonfield Public Library. 1975 1975 1 half box Haddonfield High School Alumni 2018-037 collection Association scrapbook Originally part of 2014-001 gift from Haddonfield Public Library. 1924 1928 1 half box 2018-038 collection Haddonfield Plays & Players scrapbook Originally part of 2014-001 gift from Haddonfield Public Library. 1934 1954 1 flat box 2018-039-0001 small accession 15 shilling piece of currency 15 shilling piece of currency printed by Benjamin Franklin, 1759. [water 1759 1 item damage] 2018-040-0001 small accession Alonzo (Lonnie) Johnson Hall of Fame Alonzo (Lonnie) Johnson Hall of Fame photocopies and notes, 1994. 1994 photocopies and notes Includes photocopies of letters and certificates about honors given to Lonnie Johnson related to his selection for the Haddonfield Memorial High School Athletic Hall of Fame. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2018-041-0001 small accession Haddonfield elemetary school class Haddonfield elementary class photo, circa 1898. Black and white, 1895 1898 photograph mounted. Note on reverse, "Herbert C. Battle, 1st row left corner (1st person), b. 1891 in Haddonfield at #134 W. Cottage near Warwick Rd." 2018-042-0001 small accession Grace Episcopal Church clergy and altar Newspaper clipping of photograph of Grace Episcopal Church clergy and 1890 1899 boys newspaper photograph altar boys, circa 1890s. Black and white, mounted on paper. [May depict Rev. Gustavus Murray?] 2018-043 collection Haddonfield Cable Television records 1 half box 2018-044-0001 small accession A comparison of the historic "A comparison of the historic preservation ordinances of Haddonfield 1991 preservation ordinances of Haddonfield and Hopewell, New Jersey," by Jo Ann Kaitz, circa 1991. Typescript and and Hopewell, New Jersey bound, 25 pages. 2018-045-0001 small accession History of Haddonfield AARP Chapter "History of Haddonfield A. A. R. P. Chapter 3176," compiled by Helena J. 1980 1985 3176 Morgan, circa 1983. Typescript, 23 pages. Includes minutes for monthly meetings, lists of elected officers, and list of charter members. 2nd copy of charter members included at end; handwritten. 2018-046-0001 small accession [Papers about or by James Lane [Papers about or by James Lane Pennypacker], circa 1983. Photocopies 1983 Pennypacker] bound together as scrapbook, including typescript reminiscences, printed ephemera, correspondence, newspaper clippings, and more; 64 pages. Includes table of contents and index at end. 2018-047-0001 small accession Pictures and articles about old "Pictures and articles about old Haddonfield," circa 1975. Photocopies 1970 1979 Haddonfield scrapbook of newspaper clippings from Herald newspapers bound together as scrapbook. Includes index. 2018-048-0001 small accession The family (where and when it began) "The family (where and when it began)," by Lou Stone, 1990. Computer 1990 printout, 14 pages. Describes Feinstein family, especially Isadore (Izzy) Feinstein, who eventually became I. F. Stone. 2018-057-Rolled 001 rolled document Hillman family genealogy notes Hillman family genealogy from 1764 through 1945, on reverse on 1945 1955 Playmates calendar. Worksheet by Major Lawrence Stratton. Circa 1950.

2018-057-Rolled 002 c.1 and 2 rolled document Historic sites and events of New Jersey "Historic sites and events of New Jersey" map. By Norwood Kinner. Undated [map] Published by New Jersey State Planning Board. 2 copies. 2018-057-Rolled 003 rolled document [Lee Hynes photograph printing proofs] Printing proofs of Lee Hynes photographs of New Jersey. Undated 2018-057-Rolled 004 rolled document Haddonfield 1803 [map] "Haddonfield 1803" map. Created by Joseph Hartel for the Historical 1803 1978 Society of Haddonfield. 6 copies: 1 plastic film copy, 3 large copies (1 with updated streets), 1 small copy, and 1 small photo negative copy 2018-057-Rolled 005 rolled document Historic American Building Survey of the Historic American Building Survey of the Eggman House, 24 Potter St., 1935 1940 Eggman House, 24 Potter St., Haddonfield, NJ (Survey # 6-103). Blueprint of house, trim, and Haddonfield NJ (Survey # 6-103) hardware. Created by Pahl, Truscott, Dennison, and Mason. Published by Works Progress Administration, under the direction of the Department of the Interior. 2018-057-Rolled 006 rolled document Facsimile of John Reed's map of Facsimile of John Reed's map of Philadelphia, circa 1779. Charles L. 1870 Philadelphia Warner (Reprint). Purchased from the Rosenbach. 2018-057-Rolled 007 rolled document [Lippincott family tree] [Lippincott family tree]. Genealogy of the Lippincott family depicted as a 1880 Oversized c.1-2 tree. Created by Charles Lippincott. Published by Charles Lippincott, Cinnaminson, Burlington Co., New Jersey, 1880. 2 copies, Copy 2 includes typescript addition by Paul S. Lippincott Jr., 1961. 2018-057-Rolled 008 rolled document Topographical map of the state of New Topographical map of the state of New Jersey [and part of New York, 1860 Oversized c.1-2 Jersey Pennsylvania, and Delaware]. 2 copies. G. Morgan Hopkins, Engineer. Published by H. G. Bond. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2018-057-Rolled 009 rolled document The Baptist Cemetery burial plot plan The Baptist Cemetery burial plot plan. Compiled from church records by 1977 Walter Saladik and Donald MacKay. Published by First Baptist Church of Haddonfield. 2018-057-Rolled 010 a, b and rolled document [Baptist Cemetery burial plot map] Three versions of map of Baptist Cemetery burial plots, compiled from 1977 1986 c church records in 1977. Copy Revisions: 1977, 1978, and 1986. Created by Walter Saladik and Donald MacKay. Published by First Baptist Church of Haddonfield. 2018-057-Rolled 011 c. 1-4 rolled document Haddonfield United Methodist cemetery Haddonfield United Methodist cemetery burial plots [map]. Published 1998 burial plots [map] by MacNamara, Assoc. Four copies. 2018-057-Rolled 012 rolled document The Baptist Cemetery burial plot plan The Baptist Cemetery burial plot plan. This is an original map, compiled Undated from church records, and appears older than the other copies of the burial plot plan (rolled 009 and rolled 010). Published by First Baptist Church of Haddonfield. 2018-057-Rolled 013 rolled document The Baptist Cemetery burial plot plan The Baptist Cemetery burial plot plan. This is an original diagram of Undated Baptist Cemetery burial plots, compiled from church records. This appears older than the other copies of the burial plot plan (rolled 009 and rolled 010). Published by First Baptist Church of Haddonfield. 2018-057-Rolled 014 rolled document Street map of greater Camden Street map of greater Camden [NJ]. Published by The Map Store, Phila., 1945 1955 PA. Circa 1950. 2018-057-Rolled 015 c.1 and 2 rolled document Views of Haddonfield "Views of Haddonfield." 2 page poster of article and drawings of 1950 1970 buildings of Haddonfield, from The Daily Graphic of New York, September 9, 1879. 2 copies. Circa 1960 2018-057-Rolled 016 rolled document Crows Woods nature area : park master Crows Woods nature area : park master plan preliminary study. By 1978 plan preliminary study Walter Saladik. Survey prepared for the Haddonfield Environmental Protection Commission. 2018-057-Rolled 017 rolled document The Day [poster] The United States Army Day [poster], by John Woodbury. 1940 Commemorating the day on April 6th. [October 15, 1940?] 2018-057-Rolled 018 rolled document Ella A. Corwin membership certificate for Ella A. Corwin membership certificate for Chautauqua Literacy and 1885 Chautauqua Literacy and Science Circle Science Circle. Published by Major Knapp & Co.

2018-057-Rolled 019 rolled document Haddonfield 1899 [map] "Haddonfield 1899 [map]." Aerial view map of Haddonfield, NJ in 1899, 1899 with individual buildings illustrated. Published by O. H. Bailey and Co. [FRAGILE] 2018-057-Rolled 020 c.1-3 rolled document Old Salem Road [map] "Old Salem Road [map]," by Charles Boyer and Harry Matvin. This map is 1936 the third in a series in re-establishing the location of Old Salem Road between Burlington and Salem, NJ 1936. The Old Salem Road was originally laid out between 1681 and 1686. [3 copies] 2018-057-Rolled 021 c. 1-2 rolled document Facsimile of Map - The province of New Facsimile of Map - The Province of New Jersey, Divided into East and 1777 1990 Jersey, divided into East and West, West, commonly called the Jerseys - 12/1/1777. Wm. Faden - engraver commonly called the Jerseys and publisher. Lithgraphed at the Barton Press, Newark, NJ. Reproduction from the original map in the collections of the New Jersey Historical Society, 1976. [2 copies] Copy 1: 1877; copy 2: circa 1990

2018-057-Rolled 022 rolled document Map of county and city of Philadelphia Map of county and city of Philadelphia and vicinity - 1876. By O. W. Gray 1876 and vicinity and Sons. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2018-057-Rolled 023 c. 1-3 rolled document Blueprints of the John Gill house Blueprints of the John Gill House (Greenfield Hall), Haddonfield, NJ. 1937 (Greenfield Hall), Haddonfield, NJ Official Project #: 165-22-6999, Survey # N.J. 403 - Historic American [blueprints] Buildings Survey: 23 pages. Created by Otto Pahl, Roy F. Custer, Leon Wenner, Edwin Mason, Lewis Weungand, J. R. Deibert, S. Matthews, Seymour Williams (District Officer). Published by Works Progress Administration, under the direction of the Department of the Interior. [3 copies] [343 Kings Highway East] 2018-057-Rolled 024 rolled document [341 Kings Highway West garage plans] Blueprint and description of garage to be built for Lewis E. Schlacht on 1919 [blueprints] 341 West Main St. [341 Kings Highway West), Haddonfield, NJ. Thomas Stephen, Architect. 3/1/1919 2018-057-Rolled 025 rolled document The record of our ancestors : Sara Gill "The record of our ancestors: Sara Gill." Geneaology family history chart Undated of Sara Gill, by unknown. Handwritten in pencil. 2018-057-Rolled 026 rolled document [Samuel Mickle House relocation plans] Blueprint of the Hip Roof House [Samuel Mickle House]. Relocation of 1963 the house from 23 Ellis Street to 343 Kings Highway East for the Historical Society of Haddonfield. Louis Heyer Goettelmann, Architect. 5/1/1963. See also 2018-057-Rolled-048 2018-057-Rolled 027 rolled document Charles Taylor Farrow membership Charles Taylor Farrow membership certificate for the Alumni 1896 certifcate for the Alumni Association of Association of the Philadelphia of College of Pharmacy. Burk and the Philadelphia College of Pharmacy McFetridge, Lith - Phila., PA. See also rolled 028 and rolled 060 for other Charles Taylor Farrow certificates. 2018-057-Rolled 028 rolled document Charles Taylor Farrow certificate as a Charles Taylor Farrow certificate as a qualified assististant in pharmacy. 1894 qualified assististant in pharmacy Burk and McFetridge, Lith - Phila., PA. See also rolled 027 and rolled 060 for other Charles Taylor Farrow certificates. 2018-057-Rolled 029 rolled document [Camden Courier issue regarding Cooper 1. Camden Courier - 2 sections from July 5, 1926: Planning Camden's 1926 River Parkway and Delaware River Future Explaining plans for Camden's future development, including the Bridge] Cooper River Parkway) and Bridge Edition (Commemorating the opening of the Delaware River (Benajamin Franklin) Bridge, at the time the largest suspension bridge in the world. 2018-057-Rolled 030a rolled document Advertising map of Haddonfield Advertising map of Haddonfield. Published by Advertising Services & 1994 Ranlee Publishing. Shows streets and businesses in Borough of Haddonfield. 2018-057-Rolled 030b rolled document Advertising map of Haddonfield Advertising map of Haddonfield, 1987. Published by Advertising Services 1987 & Ranlee Publishing. Shows streets and businesses in Borough of Haddonfield. 2018-057-Rolled 031 rolled document Elizabeth Haddon House, 201 Wood Blueprints of the "Elizabeth Haddon House" (Wood family farm house), 1930s Lane, Haddonfield, NJ [blueprints] 201 Wood Lane, Haddonfield, NJ. Official Project #: 165-22-6999, Survey # N.J. 402 - Historic American Buildings Survey: 27 pages. Created by L. A. Wiegand. Published by Works Progress Administration, under the direction of the Department of the Interior. 2018-057-Rolled 032 a-d rolled document Mary Theodosia Tatem baptismal and Baptismal certificate and Bible School Promotional Certificates 1900 1913 Bible School certificates (Beginner through Intermediate) for Mary Theodosia Tatem. 1900- 1913. 4 total. 2018-057-Rolled 033 rolled document Borough of Haddonfield Public Water Borough of Haddonfield Public Works Water Works - 1906 [map]. 1906 Oversized Works - 1906 [map] Engineer; H. F. Harris - Deliniator. Published by Haddonfield Public Works Water Works. 2018-057-Rolled 034 rolled document Powell line geneaology chart [copy] Powell Line genealogy chart, by Nelson Burr Powell, 1894. copy circa 1894 1949 1940 Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2018-057-Rolled 035 a-d rolled document [Sabia house plans] [blueprints] [copies] Copies of architectural plans for alterations to the Sabia house in 1955 1965 Haddonfield. Architect, Malcolm B. Wells. 2 photocopies each of first and second floor plans with side elevation, 4 plans total. Circa 1960. 2018-057-Rolled 036 rolled document Birdwood property photograph Photograph of Birdwood property, 519 Hopkins Lane. Photographer 1950 1970 Heath M Streeter of Haddonfield, NJ. Black and white, oversized photograph. Circa 1960s. 2018-057-Rolled 037 rolled document Vicinity of Philadelphia - 1860 [map] Vicinity of Philadelphia - 1860 [map]. Created by J. J. Lake and S. N. 1860 Oversized c. 1-2 Beers Surveyors. Published by C. K. Stone and A. Pomeroy, Publishers, Philadelphia, PA. Map includes parts of Pennsylvania and New Jersey. Various city maps are included in the map. 2 copies. 2018-057-Rolled 038 rolled document Additions to the DeLong residence (John Additions to the DeLong residence (John Roberts House) - 344 Kings 1995 Roberts house) - 344 Kings Highway, Highway, Haddonfield, NJ [blueprint]. Thomas B. Wagner, Architect. 9 Haddonfield, NJ [blueprint] pages. 5/10/1995 2018-057-Rolled 039 rolled document [Diagrams of columns, cornice, entryway [Diagrams of columns, cornice, entryway for unknown building.] No Undated for unknown building] address shown. In 3 parts. 2018-057-Rolled 040 rolled document Camden County, New Jersey - 1856 Camden County, New Jersey - 1856. Created by Edward H. Saunders, C. 1856 Oversized [map] E., Published by R. L. Barnes, Phila., PA and Lloyd Vanderveer, Camden, NJ. FRAGILE; DO NOT USE -- use-copy available as Rolled 139.

2018-057-Rolled 041 rolled document Plan for the townships of Union and Plan for the townships of Union and Newton, County of Camden - 1850. 1850 Oversized Newton, County of Camden - 1850 Created by J. C. Sidney. Published by Richard Clark, Phila., PA. Original surveys for Union Township and Newton Township, Camden County.

2018-057-Rolled 042 rolled document This plan of the city of Philadelphia and This Plan of the City of Philadelphia and Its Environs showing the 1798 Oversized its environs showing the improved parts improved parts is dedicated to the Mayor, Aldermen, and citizens is dedicated to the Mayor, Aldermen, thereof - May 30, 1796 [map]. Created by John Hills. Published by John and citizens thereof - May 30, 1796 and Josuiah Baydell of the Shakespear Gallery, Cheapside. [map] [reproduction?] 2018-057-Rolled 043 rolled document Camden County [map] Camden County [map]. Shows various land property owners in 1930 1950 Oversized Delaware Twp, Haddonfield, and surrounding areas. 2018-057-Rolled 044 c. 1-2 rolled document The Gill homestead at Tavistock, NJ The Gill Homestead at Tavistock, NJ. Plot plan and blueprints. Historic 1935 1940 American Buildings Survey (9 pages). Created by Arthur B. Gill, Edwin Mason, Otto Pahl. Published by Works Progress Administration, under the direction of the Department of the Interior. 2 copies. Undated, circa 1938. 2018-057-Rolled 045 rolled document Haddonfield Memorial High School class Photograph of Class of 1951's class trip to Mount Vernon. Haddonfield 1951 of 1951 trip to Mount Vernon Memorial High School class members posed in front of Mount Vernon. photograph Entral Photo Co. of Washington, DC; black and white photograph. May 3- 5, 1951. 2018-057-Rolled 046 rolled document Sharon Bottomley diploma from Haddonfield Memorial High School Diploma for Sharon Bottomley. June 1958 Haddonfield Memorial High School 12, 1958. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2018-057-Rolled 047 rolled document Battles and skirmishes of the American Battles and skirmishes of the American Revolution in New Jersey [map]. 1974 Oversized Revolution in New Jersey [map] Created by John D. Alden, D. Dstanton Hammond, Kemble Widmer, David C. Munn. Published by State of New Jersey. Map shows numerous battles and skirmishes that took place in New Jersey during the American Revolution. Originally created by John D. Alden in 1945 for the New Jersey Society, Sons of the American Revolution. Updated in 1965 and 1973. 2018-057-Rolled 048 rolled document [Samuel Mickle House relocation plans] The Hip Roof House, 343 Kings Highway, Haddonfield, NJ [blueprints]. 1965 Blueprints for the relocation of the Hip Roof House [Samuel Mickle House] from 23 Ellis Street, Haddonfield, NJ to 343 Kings Highway East, Haddonfield, for the Historical Society of Haddonfield. Creator Louis Heyer Goettleman. July 1, 1965. See also 2018-057-Rolled-026 2018-057-Rolled 049 rolled document Blueprints of the Indian King, Blueprints of The Indian King, Haddonfield, NJ - Historical American 1930 1939 Haddonfield, NJ [blueprints] Buildings Survey. Created by Otto Pahl, Albert Deer, et al. Published by Works Progress Administration, under the direction of the Department of the Interior. Circa 1930s. 2018-057-Rolled 050 rolled document The Hopkins house, Birdwood-Hopkins The Hopkins House, Birdwood-Hopkins Road, Haddonfield, NJ 1933 1939 Road, Haddonfield, NJ [blueprints] [blueprints]. Historic American Buildings Survey. Survey number HABS NJ-133. Created by Otto Pahl. Published by Works Progress Administration, under the direction of the Department of the Interior. Circa 1930s. [519 Hopkins Lane] 2018-057-Rolled 051 rolled document The John Roberts house, 344 Kings The John Roberts House, 344 Kings Highway, Haddonfield NJ 1933 1939 Highway, Haddonfield NJ [blueprints] [blueprints]. Historic American Buildings Survey. Created by Otto Pahl, et al. Published by Works Progress Administration, under the direction of the Department of the Interior. Circa 1930s. 2018-057-Rolled 052 rolled document [Aerial photograph of northeast [Aerial photograph of Northeast quadrant of Haddonfield, 1976]. 1976 quadrant of Haddonfield] Unknown photographer. 2018-057-Rolled 053 rolled document Haddonfield Memorial High School Class Class of 1958, Haddonfield Memorial High School. Graduation. 1958 of 1958 graduation photograph Photograph, black and white. Lynwood Photo, Trenton. 1958. 2018-057-Rolled 054 rolled document [Aerial photograph of Crows Woods [Aerial photograph of Crows Woods area, Haddonfield, 1976]. Unknown 1976 area] photographer. 2018-057-Rolled 055 rolled document [Aerial photograph of Kings Highway to [Aerial photograph of Kings Highway to Reillywoods area, Haddonfield, 1976 Reillywoods area] 1976]. Unknown photographer. 2018-057-Rolled 056 rolled document [Aerial photograph of Cooper River, [Aerial photograph of Cooper River, Camden County, 1928.] 1928 Camden County] Photographer unknown. Aerial photograph looking southeast over Cooper River. Delaware Twp. What is now Cherry Hill is on the left, Collingswood on right, Marlton Pike on left top to bottom, Grove St. and railroad across top. 2018-057-Rolled 057 a-b rolled document Plot map for Baptist Cemetery, Plot map for the Baptist Cemetery, Haddonfield. [map in two pieces] undated Haddonfield undated. 2018-057-Rolled 058 rolled document Our Borough Seal - Blue and Gold letters Enlarged photograph of "Our Borough Seal - Blue and Gold Letters", 1920 1930 photograph circa 1920? Photographer unknown. 2018-057-Rolled 059 rolled document Map - The provinces of New York , and Reprint of Map - The Provinces of New York, and New Jersey; with Part 1776 1990 New Jersey; with part of Pennsylvania, of Pennsylvania, and the Province of Quebec. Created by Major Holland, and the province of Quebec [reprint] Surveyor General, of the Northern District in America - 1776. Published by Harry Margary, Lympne Castle, Kent. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2018-057-Rolled 060 rolled document Charles Taylor Farrow pharmacy Charles Taylor Farrow pharmacy graduation certificate. Burk and 1894 graduation certificate McFetridge, Lith - Phila., PA. Published by American Bank Note Company. Dated January 26, 1894. See also rolled 027 and rolled 028 for other Charles Taylor Farrow certificates. 2018-057-Rolled 061 rolled document The legacy of New Sweden [map] The legacy of New Sweden [map]. Created by Dr. Richard Hulan. 1988 Published by Kalmar Nychel Commemorative Committee. Map of Swedish and Finnish sites in America, 1638-1787. Printed for the 350th anniversary of the New Sweden Colony. 2018-057-Rolled 062 c. 1-3 rolled document [reprint of front page of The Tribune Reprint of the front page of The Tribune (Haddonfield), October 29, 1989 newspaper] 1914, Vol. XXX, No. 1, for the Haddonfield Fall Festival, printed by the Camden County Cultural & Heritage Commission, October 21, 1989. 3 copies. 2018-057-Rolled 063 rolled document Smith's new map of Philadelphia and Smith's new map of Philadelphia and vicinity, 1880. Created by J. L. 1880 vicinity Smith. Published by J. L. Smith. Note on verso: "Charles Rhoades 5th Month 1881." 2018-057-Rolled 064 rolled document Masonic Lodge #15 blueprints Blueprints of the Masonic Lodge #15 in Haddonfield located at 16 Kings 1921 Highway East, Haddonfield, NJ. 12 pages. Alexander Mackie Adams, Architect. 2018-057-Rolled 065 rolled document Old Tavern House blueprints Blueprints of the Old Tavern House [Indian King Tavern], Kings Highway, 1908 Haddonfield, NJ. 4 pages. Brockie and Hastings, Architect. 2018-057-Rolled 067 rolled document Benjamin Franklin Bridge 75th Benjamin Franklin Bridge 75th Anniversary 1926-2001, Philadelphia, 2001 anniversary 1926-2001, Philadelphia, Pennsylvania-Camden, New Jersey. Poster of color photograph of the Pennsylvania - Camden, New Jersey Benjamin Franklin Bridge by Carlton Read, along with drawings of the [poster] bridge. Produced in 2001. Created by Image Techniques and published by Delaware River Port Authority. 2018-057-Rolled 068a rolled document Sickler family genealogy [copy] "Sickler family genealogy." Large genealogy chart showing the Sickler Undated Oversized family, with some family history included. Sickler family founded Sicklerville in Gloucester County. Created by Marshall Sickler. Copy. 2018-057-Rolled 068b rolled document A William Brewster genealogy chart with "A William Brewster genealogy chart with Sickler family connection. Undated Oversized Sickler family connection [copy] Genealogy chart of the William Brewster family that includes connection to the Sickler family. Includes some family history. Sickler family founded Sicklerville in Gloucester County. Created by Marshall Sickler. Copy. 2018-057-Rolled 069 rolled document Tax assessment map of Borough of Tax assessment map of Borough of Haddonfield in the County of 1938 1966 Haddonfield in the County of Camden, N. Camden, N. J. Created by West Jersey Title & Guaranty Co. Originally J. created in June 1938 but with updates through 1965. 27 pages. 2018-057-Rolled 070 rolled document Minnie Moore certificate of honor from Minnie Moore (Tatem) certificate of honor from Haddon District No. 12 1883 Haddon District No. 12 School School. Jennie Skinner, Principal; William Hart, District Clerk; F. R. Brace, County Superintendent; John L. Murphy, Printer. Minnie Moore (Tatem) graduated high school with the passing of an Honors course and Test. Certificate dated June 12, 1883. See also rolled 071, 073, 074 for other Minnie Moore certificates. 2018-057-Rolled 071 rolled document Minnie Moore graduation diploma Minnie Moore (Tatem) graduation diploma from the Haddon District 1882 No. 12 School, Camden County. Jennie Skinner, Principal, and F. R. Brace, County Superintendent. John L. Murphy, Printer. See also rolled 070, 073, 074 for other Minnie Moore certificates. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2018-057-Rolled 072 rolled document J. Fithian Tatem attorney at law and J. Fithiam Tatem attorney at law and solicitor in chancery certificate 1893 solicitor in chancery certificate from the State Of New Jersey. Governor George T. Werts. 2018-057-Rolled 073 rolled document Minnie Moore diploma New Jersey Teachers' Reading Circle diploma awarded to Minnie Moore 1890 (Tatem). Completed the course of Reading and passed the examination. Diploma dated December 29, 1890. See also rolled 070, 071, 074 for other Minnie Moore certificates. 2018-057-Rolled 074 rolled document Minnie Moore diploma Minnie Moore (Tatem) diploma from Trenton State Normal School. 1887 Department of Public Instruction, State Normal School, Engraved by J. C. Butler, New York. Dated June 30, 1887. 2018-057-Rolled 075 rolled document Amelia Ann Allen diploma from Amelia Ann Allen diploma from Haddonfield High School, dated June 14, 1923 Haddonfield High School 1923. E. A. Wright Bane Note Company, Philadelphia, Printer. 2018-057-Rolled 076 a & b rolled document [Rhoads genealogy charts] [Rhoads genealogy charts]. 2 genealogy charts ending with Evan Lawrie 1977 Rhoads and Robert Rookhill Rhoads. One chart is a handwritten original dated 2-12-1977 with note by R.R. Rhoads. The other is a blueprint copy with much of the same information and additional information.

2018-057-Rolled 077 rolled document Clement genealogy Clement genealogy. By Alan B. Clement. This is a very large taped- 2005 together genealogy of the Clement Family. Genealogy is in two pieces. Charlesanna Fallstick entered data in Family Tree Maker in 2011. 2018-057-Rolled 078 rolled document Plan of lots, Westwood Drive [copy] Copy of Plan of Lots, Westwood Drive [Haddonfield]. By Hoxworth 1963 1964 Behnke & Girard Associates, Engineering & Surveying. Dated October 30, 1963. Includes letter from John D. Tomasell I, Planning Director of the Camden County Planning Board to Raymond Wheeler, Borough Clerk approving Plan dated March 31, 1964. 2018-057-Rolled 079 rolled document [Elm Street lot to be conveyed to Samuel Lot plan of lands to be conveyed to Samuel E. Preston and Leona M. 1964 E. Preston and Leona M. Preston from Preston in Haddonfield dated June 22, 1964 from lands sold to them by Public Service Electric and Gas Company] the Public Service Electric and Gas Company on Elm Street.

2018-057-Rolled 080a & b rolled document Ancestral register of Mary Nicholson Ancestral register of Mary Nicholson Rhoads, Catharine Evans Rhoads, Undated Rhoads, Catharine Evans Rhoads, Eleanor Rhoads, Samuel Nicholson Rhoads, Anna Nicholson Rhoads. Eleanor Rhoads, Samuel Nicholson There are 2 copies of the same chart with one of the copies showing Rhoads, Anna Nicholson Rhoads changes to original that are typed and pasted. See also rolled 082. Another Rhoads genealogy was separated to become small collections 2016-016. 2018-057-Rolled 081 rolled document Ancestral register of William Hopkins Ancestral register of William Hopkins Nicholson, Mary Nicholson, Ann Undated Nicholson, Mary Nicholson, Ann Hopkins Hopkins Nicholson, Rebecca Nicholson, Sarah Nicholson. This is a copy Nicholson, Rebecca Nicholson, Sarah with hand-written additions. Nicholson 2018-057-Rolled 082 rolled document Ancestral register of Mary Nicholson Ancestral register of Mary Nicholson Rhoads, Catharine Evans Rhoads, Undated Rhoads, Catharine Evans Rhoads, Eleanor Rhoads, Samuel Nicholson Rhoads, Anna Nicholson Rhoads. This Eleanor Rhoads, Samuel Nicholson is a copy that appears similar to Rolled 080, with some hand-written Rhoads, Anna Nicholson Rhoads changes. 2018-057-Rolled 083 rolled document [Petition to make Centre Township a [Petition to make Centre Township a Borough], by Taxpayers of Centre 1916 Borough] Township, Camden County. Handwritten petition dated January 27, 1916. Includes two sets of names. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2018-057-Rolled 084 rolled document Huda Elizabeth Denlinger diploma from Huda Elizabeth Denlinger diploma from Haddonfield High School. Dated 1917 Haddonfield High School June 7, 1917. E. A. Wright Bane Note Company, Philadelphia, Printer.

2018-057-Rolled 085 rolled document [Photograph of Wednesday Night [photograph of Wednesday Night Bowling League annual dinner]. At 1941 Bowling League annual dinner] Neil Deighan's, May 7, 1941. Bell Photo-Dew-0757-Philadelphia. No one is identified by name in the photograph. 2018-057-Rolled 086 rolled document Class of '37 Haddonfield High School, Class of '37 Haddonfield High School, Mount Vernon-April 15, 1937 1937 Mount Vernon - April 15, 1937 [photograph]. Washington Photo Company. [photograph] 2018-057-Rolled 087 rolled document [Greenfield Hall plans for Trane Heating [Greenfield Hall plans for Trane Heating System]. Blueprints for the 1932 System] [blueprints] heating system for Greenfield Hall, 343 Kings Highway East, Haddonfield, circa 1930. Three pages stapled together. Includes original shipping list on the Weil-McLain Jacketed Boiler and the packing list from Trane Company, dated September 19, 1932. 2018-057-Rolled 088 rolled document [Photocopies of Haddonfield aerial Photocopies of 18 Aerial photographs of Haddonfield in black and white. 1960 1969 photographs] Circa 1960s. Some are labled…High School, Racetrack Circle, Scouts Field, Central Junior High, Tavistock, & Radnor Field. 2018-057-Rolled 089 rolled document [Haddonfield zoning and historic district Two items: 1) Historic district map, Borough of Haddonfield, Camden 1994 Oversized maps] County, New Jersey (2 copies); 2) Zoning Map, Borough of Haddonfield Camden County, New Jersey. Dated March 7, 1994. Remington & Vernick, Engineers. 2018-057-Rolled 090 rolled document Haddonfield plot map Haddonfield plot map. Original map showing "downtown" Haddonfield, undated in black and white on glossy velum with red ink drawn on Potter and Main Street [Kings Highway]. Office of Earl Thomson C. E., Camden, NJ.

2018-057-Rolled 092 rolled document Plan and profile showing proposed Plan and profile showing proposed relocation of Kings Highway and Undated relocation of Kings Highway and proposed new concrete arch [blueprints]. J. J. Albertson, County proposed new concrete arch [blueprints] Engineer. The arch was proposed for the north end of the Borough of Haddonfield. 2018-057-Rolled 093 rolled document Index map of Haddonfield Boro, Camden Index map of Haddonfield Boro, Camden County. Remington & Vosbury, 1921 1923 County Consulting Engineers. Remington & Vernick, Engineers. Blueprint on white paper with red boundary marks. Revised to October 1921, 1923.

2018-057-Rolled 094 rolled document Plan and profile Main Street (Chestnut Plan and profile Main Street (Chestnut St. to Mansion Ave.), Undated St. to Mansion Ave.), Haddonfield, Haddonfield, Camden, NJ. [Kings Highway] [Warwick Ave.] J. J. Camden NJ [map] Albertson, Engineer. 2 pages. Second page states it is street profile Plate A. First page labeled Standard Profile Plate A, Keuffel & Esser Co. New York. 2018-057-Rolled 095 rolled document Plan of Hopkins Park, Borough of Plan of Hopkins Park, Borough of Haddonfield N.J., to be acquired from 1916 Haddonfield N.J., to be acquired from the Hopkins Estate. J. Remington. Remington & Vosbury, Engineers. the Hopkins estate [map] Map dated July 20, 1916. 2018-057-Rolled 096 c.1-2 rolled document Preliminary plan of proposed street Preliminary plan of proposed street connection in the Borough of 1956 connection in the Borough of Haddonfield, Camden County, New Jersey. Blue and white plan of the Haddonfield, Camden County, New area between the Haddonfield Memorial High School and Grove Street Jersey [map] showing a proposed street connection from Sylvan Lake Avenue to Glover Street, which never happened. Sherman, Taylor & Sleeper, Consulting Engineers, Camden. Dated October 8, 1956. 2 copies. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2018-057-Rolled 097 rolled document Map of Haddonfield and vicinity Map of Haddonfield & vicinity. Remington & Vosbury Consulting 1924 Engineers. Plan of "downtown" Haddonfield in black and white on glossy vellum with blue ink drawn on Grove and Highland Avenues. Dated March 1924. 2018-057-Rolled 098 rolled document Zoning map, Borough of Haddonfield Photocopy of zoning map, Borough of Haddonfield, Camden County, 1939 2000 Oversized [photocopy] N.J. Dated 1939. 2018-057-Rolled 099 rolled document Borough of Haddonfield Police Borough of Haddonfield Police Department map (also labeled Zone 1930 1939 Oversized Department map / Zone ordinance map Ordinance Map, 1938). Drawn by W. P. A. Project No. 2873-4 C. T. Robbins Supervisor. Original blue and white map. Circa 1930s. Various pencil additions present. 2018-057-Rolled 100a and b rolled document Proposed zoning map of hte Borough of Proposed zoning map of the Borough of Haddonfield, Camden County, 1956 Oversized Haddonfield, Camden County, New New Jersey. Map prepared from original drawn by Walter H. Jersey [map] MacNamara, C. E., Borough Engineer. Published by Planning Staff: Government Consulting Service, University of Pennsylvania, and the Borough of Haddonfield. Two maps: 1) showing Haddonfield and the zones; 2) the same map without the zones. Map dated November 1956.

2018-057-Rolled 101 rolled document Map of election districts, Borough of Map of election districts, Borough of Haddonfield, Camden County, New 1936 Haddonfield, Camden County, New Jersey. Remington and Goff, Consulting Engineers, Camden, NJ. Original Jersey [map] glossy vellum map showing election districts and polling places in Haddonfield. Map dated October 1936. 2018-057-Rolled 102 rolled document Survey of property in Haddonfield N.J. Survey of property in Haddonfield N.J. [map] Walter Macnamara, C. E., 1954 [Grove and Lake Street] [map] Camden, NJ. Original blueprint of survey for the corners of Lake Street and Grove Street in Haddonfield, where a service station is to be built. Map dated March 12, 1954. 2018-057-Rolled 103a rolled document Plan of present and proposed curbs and Plan of present and proposed curbs and sidewalks, Euclid Ave., Boro of 1925 sidewalks, Euclid Ave., Boro of Haddonfield, N.J. [map] Remington & Vosbury Civil Engineers, Camden, Haddonfield, N.J. [map] NJ. Original map made of waxed vellum showing the curbs and sidewalks marked in red on Euclid Avenue between Hinchman and Lansdowne Ave. Map was stuck to itself when unrolled in 2016, and the red has smeared. Dated June 1925. 2018-057-Rolled 103b c. 1-2 rolled document New alignment of curbs and sidewalks, New alignment of curbs and sidewalks, Hinchman, Station and 1927 Hinchman, Station and Westminster Westminster Aves, Borough of Haddonfield, N.J. [blueprints] Remington Aves., Borough of Haddonfield, N.J. & Vosbury Consulting Engineers. Blueprint and black and white copy of [blueprints] blueprint of the sidewalks and curbs at the corners of Hinchman Ave., Westminster Ave. and Station Ave. in Haddonfield. Dated May 1927.

2018-057-Rolled 104 rolled document Proposed intersection in Haddonfield, Proposed intersection in Haddonfield, N.J. [Grove St. and Lake St.] 1957 N.J. [Grove St. and Lake St.] [map] [map]. Walter H. Macnamara, C. E. Blueprint map showing the intersection of Grove Street and Lake Street where a service station is located. Appears to use survey shown in rolled 102. This map is dated March 12, 1957. 2018-057-Rolled 105 rolled document Plan showing properties on Maple Ave. Plan showing properties on Maple Ave. situated in Haddon Township 1924 situated in Haddon Township and and Borough of Haddonfield [map]. Remington & Vosbury, Consulting Borough of Haddonfield [map] Engineers. Blueprint plan of properties with names of owners noted on the lots on Maple Avenue in Haddon Township and Borough of Haddonfield. Map dated April 1924. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2018-057-Rolled 106 rolled document Revised plan of a section of Colonial Revised plan of a section of Colonial Ridge in Haddonfield, N.J. [map]. 1919 Ridge in Haddonfield, N.J. [map] Remington & Vosbury Civil Engineers, Camden, NJ. Blueprint plan showing streets between West Atlantic Ave. and Washington Ave., between Jefferson Ave. and Summit Ave. Map states "Approved by the Borough Council of Haddonfield N.J.," dated September 20, 1919. 2018-057-Rolled 107a rolled document Plan of a section of revised plan no. 1 of Plan of a section of revised plan no. 1 of Haddon Farms Estate and 1926 Haddon Farms Estate and revised plan of revised plan of Colonial Ridge showing portion of W. Atlantic Ave. to be Colonial Ridge showing portion of W. dedicated to the Borough of Haddonfield, N.J. [map]. Remington & Atlantic Ave. to be dedicated to the Vosbury, Civil Engineers, Camden, NJ. Blueprint map showing the plan Borough of Haddonfield, N.J. [map] for West Atlantic Avenue to continue past Heritage Road. West Atlantic Ave. goes straight through with lots shown on east side of road. Shows it was approved by the Borough of Haddonfield. Plan dated November 1926. 2018-057-Rolled 107b rolled document Plan of a section of revised plan no. 1 of Plan of section of revised plan no. 1 of Haddon Farms Estate and revised 1926 Haddon Farms Estate and revised plan of plan of Colonial Ridge showing portion of streets to be vacated by the Colonial Ridge showing portion of streets Borough of Haddonfield, N.J. [map]. Remington & Vosbury, Civil to be vacated by the Borough of Engineers, Camden, NJ. Blueprint map showing the plan for West Haddonfield, N.J. [map] Atlantic Avenue to continue past Heritage Road. Similar to Rolled 107a but does not show the lots; shows the portion of streets to be vacated. Shows it was approved by the Borough of Haddonfield. Plan dated November 1926. 2018-057-Rolled 108 rolled document Proposed profile, Euclid Ave. extension Proposed profile, Euclid Ave. extension [map]. Copy of blueprint of Undated [map] Euclid Avenue showing the grading of the pavement surface and the actual road showing sewer and piping information. Plan is undated. 2018-057-Rolled 109 rolled document Present and proposed curbs, Lincoln and Present and proposed curbs, Lincoln and Washington Aves., Borough of 1929 Washington Aves., Borough of Haddonfield, N.J. [map]. Remington, Vosbury & Goff, Consulting Haddonfield, N.J. [map] Engineers, Camden, NJ. Map showing the present and planned curbs on Lincoln Ave. and Washington Ave. On waxed vellum with an embossed seal showing the State of New Jersey. Map is dated August 1929.

2018-057-Rolled 110 rolled document Sylvan Lake Ave plan [map] Sylvan Lake Avenue plan [map]. Photocopy of blueprint for Sylvan Lake Undated Avenue showing property lines and grading near bank property. Has notation on bottom right corner that states "B132 R68". 2018-057-Rolled 111 rolled document Plan and profile, Main Street, Plan and profile, Main Street [Kings Highway], Haddonfield, Camden Co., 1914 Haddonfield, Camden Co., N.J. [map] N.J. [map]. J. J. Albertson, County Engineer. Blueprint plans of Main Street [Kings Highway] in Haddonfield. Map shows the grading of the street from Cooper Creek to just past Colonial Ave. and shows lots with owner names. Approved by Camden County Freeholders and State Highway Commission. Map dated August 1914. 8 pages. 2018-057-Rolled 112 rolled document Haddonfield Main Street grade on Haddonfield Main Street [Kings Highway] grade on Mann's Hill, Camden 1915 Mann's Hill, Camden County [map] County [map]. Blueprint plans showing the grading on what was called Mann's Hill on Main Street [Kings Highway]. 2 pages. First page of plan states it is Plate 1a & 1b, second page states it Plate 2b. No 2a found during survey January 2017. Plans dated May 1915. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2018-057-Rolled 113 rolled document Plan and profile, Main Street, Plan and profile Main Street [Kings Highway] (Chestnut St. to Mansion Undated Haddonfield, Camden Co., N.J. [map] Ave.), Haddonfield, Camden Co., N.J. [map]. J. J. Alberton, County Engineer. Blueprint plans of Main Street [Kings Highway] from Chestnut Street to Mansion Avenue [Warwick Road]. Shows profile of street. 2 pages. 2018-057-Rolled 115 rolled document The property of the West Haddonfield The property of the West Haddonfield Land Co. [map]. By J. B. Sickler. Undated Land Co. [map] This item is a compilation of taped together photocopies of the original map. Shows plot numbers, but few names. 2018-057-Rolled 117 rolled document Haddonfield, New Jersey, 1899 [map] Haddonfield, New Jersey, 1899 [map]. By O. H. Bailey & Co. Poster 1899 1990 reproduction of Haddonfield map showing streets and buildings in 1899. Reprinted by the Historical Society of Haddonfield from an original.

2018-057-Rolled 118 rolled document Borough of Haddonfield N. J. assessment Borough of Haddonfield N.J. assessment plan [map]. Remington & 1928 plan [map] Vosbury, Consulting Engineers. Assessment plan for Haddonfield showing public utilities constructed on Upland Way and Washington Avenue. Black and white on glossy vellum. Dated March 1928. 2018-057-Rolled 119 rolled document Borough of Haddonfield Camden County, Borough of Haddonfield Camden County, N.J. plan for underground 1927 N.J. plan for underground construction construction for street lighting system [map]. Remington & Vosbury, for street lighting system [map] Consulting Engineers. Black and white plan showing the underground construction on Kings Highway for the street lighting system. Plan dated August 1927. 2018-057-Rolled 120 rolled document Borough of Haddonfield Camden County, Borough of Haddonfield Camden County N.J. assessment map for street 1927 N.J. assessment map for street lighting lighting system [map]. Remington & Vosbury, Consulting Engineers. system Black and white plan showing where the street lights should go on Kings Highway. There is also a blueprint copy of the original and another blueprint page showing underground areas. Map dated April 1927.

2018-057-Rolled 121 rolled document Shade tree census of the Borough of Shade tree census of the Borough of Haddonfield, Camden Co., New 1939 Oversized Haddonfield, Camden Co., New Jersey Jersey [map]. Works Progress Administration Project 3158-4. Shows [map] each tree, the type of tree and the condition of the tree. Includes main map that references the other maps that are detailed. 61 pages total. Census dated 1939. 2018-057-Rolled 122 rolled document Tax assessment map of the Borough of Tax assessment map of Borough of Haddonfield in the County of 1938 Haddonfield in the County of Camden, Camden, N.J. West Jersey Title & Guaranty Co., Camden County. N.J. Blueprint map for the Borough of Haddonfield, dated June 1938. 2018-057-Rolled 123 rolled document [Haddonfield street map] [Haddonfield street map]. Original map showing streets in Haddonfield 1930 1940 with some streets highlighted and numbers marked on some of the blocks. Has chart glued to map showing numbers. Creator and purpose of map unknown. Circa 1938. 2018-057-Rolled 124 rolled document [Haddonfield street map] [Haddonfield street map]. Original map showing streets in Haddonfield 1930 1940 Oversized with red marks on corners and blue shading on some streets. Has numbers on some of the blocks. Creator and purpose of map unknown. Circa 1938 2018-057-Rolled 125 rolled document Tax assessment map of the Borough of Tax assessment map of the Borough of Haddonfield in the County of 1964 Haddonfield in the County of Camden, Camden, N.J. West Jersey Title & Guaranty Co. Blueprint maps for tax N.J. assessment purposes for the Borough of Haddonfield, dated June 1938 revised for 1964. 16 pages including title page. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2018-057-Rolled 126 rolled document Tax assessment map of the Borough of Tax assessment map of the Borough of Haddonfield in the County of 1964 Haddonfield in the County of Camden, Camden, N.J. West Jersey Title & Guaranty Co. Blueprint maps for tax N.J. assessment purposes for the Borough of Haddonfield, dated June 1938 revised for 1964. 23 pages including title page. Same dates as Rolled 125 but includes more pages. 2018-057-Rolled 127 rolled document Tax assessment map of the Borough of Tax assessment map of the Borough of Haddonfield in the County of 1966 Haddonfield in the County of Camden, Camden, N.J. West Jersey Title & Guaranty Co. Blueprint maps for tax N.J. assessment purposes for the Borough of Haddonfield, dated June 1938 revised for 1966. 27 pages including title page. 2018-057-Rolled 128 rolled document Tax assessment map of the Borough of Tax assessment map of the Borough of Haddonfield in the County of 1963 Haddonfield in the County of Camden, Camden, N.J. West Jersey Title & Guaranty Co. Blueprint maps for tax N.J. assessment purposes for the Borough of Haddonfield, dated June 1938 revised for 1963. 24 pages including title page. 2018-057-Rolled 129 rolled document Tax assessment map of the Borough of Tax assessment map of the Borough of Haddonfield in the County of 1957 Haddonfield in the County of Camden, Camden, N.J. West Jersey Title & Guaranty Co. Blueprint maps for tax N.J. assessment purposes for the Borough of Haddonfield, dated June 1938 revised for 1957. 16 pages including title page. Rolled with note from Frederick S. Fox, Jr. to Ray Wheeler regarding an inconsistency to his property on the tax assessment map. 2018-057-Rolled 130 rolled document Tax assessment map of the Borough of Tax assessment map of the Borough of Haddonfield in the County of 1961 Haddonfield in the County of Camden, Camden, N.J. West Jersey Title & Guaranty Co. Blueprint maps for tax N.J. assessment purposes for the Borough of Haddonfield, dated June 1938 revised for 1961. 23 pages including title page. Includes two tax assessment maps for Delaware Township. 2018-057-Rolled 131 A rolled document tax assessment map of the Borough of Tax assessment map of the Borough of Haddonfield in the County of 1965 Haddonfield in the County of Camden, Camden, N.J. West Jersey Title & Guaranty Co. Blueprint maps for tax N.J. assessment purposes for the Borough of Haddonfield, dated June 1938 revised for 1965. 18 pages including title page. 2018-057-Rolled 131 B rolled document tax assessment map of the Borough of Tax assessment map of the Borough of Haddonfield in the County of 1976 Haddonfield in the County of Camden, Camden, N.J. West Jersey Title & Guaranty Co. Blueprint maps for tax N.J. assessment purposes for the Borough of Haddonfield, dated June 1938 revised for 1976. 33 pages including title page. 2018-057-Rolled 132 rolled document Tax assessment map of the Borough of Tax assessment map of the Borough of Haddonfield in the County of 1959 Haddonfield in the County of Camden, Camden, N.J. West Jersey Title & Guaranty Co. Blueprint maps for tax N.J. assessment purposes for the Borough of Haddonfield, dated June 1938 revised for 1959. 23 pages including title page. 2018-057-Rolled 133 rolled document Tax assessment map of the Borough of Tax assessment map of the Borough of Haddonfield in the County of 1966 Haddonfield in the County of Camden, Camden, N.J. West Jersey Title & Guaranty Co. Blueprint maps for tax N.J. assessment purposes for the Borough of Haddonfield, dated June 1938 revised for 1966. 27 pages including title page. 2018-057-Rolled 134 rolled document Tax assessment map of the Borough of Tax assessment map of the Borough of Haddonfield in the County of 1965 Haddonfield in the County of Camden, Camden, N.J. West Jersey Title & Guaranty Co. Blueprint maps for tax N.J. assessment purposes for the Borough of Haddonfield, dated June 1938 revised for 1965. 25 pages including title page. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2018-057-Rolled 135 rolled document Tax assessment map of the Borough of Tax assessment map of the Borough of Haddonfield in the County of 1973 Haddonfield in the County of Camden, Camden, N.J. West Jersey Title & Guaranty Co. Blueprint maps for tax N.J. assessment purposes for the Borough of Haddonfield, dated June 1938 revised for 1973. 33 pages including title page. 2018-057-Rolled 136 rolled document Tax assessment map of the Borough of Tax assessment map of the Borough of Haddonfield in the County of 1962 Haddonfield in the County of Camden, Camden, N.J. West Jersey Title & Guaranty Co. Blueprint maps for tax N.J. assessment purposes for the Borough of Haddonfield, dated June 1938 revised for 1962. 24 pages including title page. 2018-057-Rolled 137 rolled document Tax assessment map of the Borough of Tax assessment map of the Borough of Haddonfield in the County of 1969 Oversized Haddonfield in the County of Camden, Camden, N.J. Walter H. Macnamara, C. E. Yellowprint map of the N.J. Borough of Haddonfield. This map revises a version originally made in 1954. 2018-057-Rolled 138a rolled document Borough of Haddonfield [map] Borough of Haddonfield [map]. By Joseph Hartel. Map on tracing paper 1875 1970 showing downtown Haddonfield along Main Street [Kings Highway]. Map made circa 1970, but depicts Haddonfield during 1875. 2018-057-Rolled 138b rolled document Ellisburg Circle, Boro of Hdfld [map] Ellisburg Circle, Boro of Hdfld [map]. By Joseph Hartel, Macnamara 1972 Associates. Traced by Joseph Hartel from a map orginally created by Macnamara Associates of Ellisburg Circle, showing area around Evans Pond. 2018-057-Rolled 138c rolled document River, creeks, streams [map] River, creeks, streams [map]. Traced map of Haddonfield to the 1972 Delaware River, showing a few plots of original settlers from 1682 to 1707. Created by Joseph Hartel circa 1972 as a copy of a map by Harry Marvin. 2018-057-Rolled 138d rolled document Plots along Cooper Creek [map] Plots along Cooper Creek [map]. By Joseph Hartel. Traced map of 1972 Haddonfield area along the Cooper River, showing plots of the original settlers from 1679 to 1696, created circa 1972. 2018-057-Rolled 139 rolled document Camden County, New Jersey - 1856 [copy Camden County, New Jersey - 1856 [map]. Edward H. Saunders, C. E. 1970 Oversized map] Published by R. L. Barnes, Phila., PA and Lloyd Vanderveer, Camden, NJ. Circa 1970s copy of a map of Camden County, New Jersey, 1856, which includes a map of the city of Camden. Original available as Rolled 040 oversized. 2018-057-Rolled 140 rolled document Borough of Haddonfield Camden County Borough of Haddonfield Camden County [map]. By Joseph Hartel, 1875 1975 [map] Historical Society of Haddonfield. Copy of map created in 1975 by the Historical Society of Haddonfield to commemorate the 100th year of the founding of Haddonfield. Map shows details from Haddonfield in 1875 with plots shown and names of owners 2018-057-Rolled 141 rolled document Newton Haddonfield settlers and Cox, Newton Haddonfield settlers and Cox, and Hinchman [map]. By Joseph 1970 Oversized and Hinchman [map] Hartel. Traced map circa 1970s showing Haddonfield area between Marlton Pike and White Horse Pike, showing plots with names from 1682 to 1737. 2018-057-Rolled 142a rolled document The Pennsylvania Railroad and The Pennsylvania Railroad and connections, P.R.R. carload passing Undated connections, P.R.R. carload passing report yards, freight [map]. By the Pennsylvania Railroad. Published by report yards, freight [map] J. W. Clement Co., Matthews, Northrup Works, Buffalo, NY. Color copy of map showing the Pennsylvania Railroad route from the midwest to the east coast. Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2018-057-Rolled 142b rolled document Pennsylvania Reading Seashore Line Pennsylvania Reading Seashore Line. White and blue copy of map Undated [map] showing the Pennsylvania and Reading Railroad Seashore Line from Camden to the Atlantic coast. Creator unknown. 2018-057-Rolled 143 rolled document E-W Jersey perspective, Corridor 1682 E-W Jersey perspective, Corrider 1682 Tenths, early settlements 1565- 1970 Oversized Tenths, early settlements 1565-1682 1682 [map]. By Joseph Hartel. Traced map created circa 1970s showing [copy map] the break of East and West Jersey and the early settlements between the dates of 1565 and 1682. 2018-057-Rolled 144 rolled document Borough of Haddonfield [map] Borough of Haddonfield [map]. By Joseph Hartel. Appears to trace a 1972 Oversized map originally made by Walter H. Macnamara Associates. Notation on map states it was revised to June 1972. Shows all roads at the time and the water. Map is comprised of two sheets of tracing paper taped together. 2018-057-Rolled 145 rolled document Boro of Haddonfield [map] Boro of Haddonfield [map]. By Joseph Hartel. Traced map showing 1970 Oversized schools, fields, roads and the boundary lines of the original Newton settlers and subsequent boundary lines during the years. 2018-057-Rolled 146 rolled document Borough of Haddonfield [map] Borough of Haddonfield [map]. By Joseph Hartel. Traced map circa 1875 1975 Oversized 1970s of Haddonfield showing the plots and who owned them in 1875. 2018-062 collection Chew family photographs Includes glass negatives 1 small box 18 flat boxes, 51 Borough of Haddonfield duplicate This collection contains 86 volumes of property tax records from 1922- loose 2018-074 collection property tax records 2008. The records are bound in large ledgers. 1922 2008 volumes This is an artificial collection created by HSH volunteers to organize the 5 cartons, 2 assorted family Bibles and Bible records in our archive. Records date boxes, 9 2018-075 collection HSH collection of family Bibles from circa 1622 to circa 1900. Full inventory available. 1622 1900 flat boxes

8 boxes, 3 flat boxes This is an artificial collection that HSH volunteers used to organize loose (cased photographs once stored in drawers. Folder inventory available. This items), 6 collection also includes cased photos and negative and positive glass small boxes 2018-076 collection HSH Photograph Collection plate images, which are stored separately. (glass) This is an artificial collection that HSH volunteers used to organize 2018-077 collection HSH stereoscopic image collection stereoscopic images in the archives. 1 small box This is an artificial collection that HSH volunteers used to organize postcards showing locations in Haddonfield and its environs. The 2018-078 collection HSH postcard collection postcards are arranged by location depicted. 1 small box This is an artificial collection that Haddonfield Public Library staff/volunteers used to organize postcards showing locations in Haddonfield and its environs. The postcards are arranged by location Haddonfield Public Library postcard depicted. Originally part of 2014-001 gift from the Haddonfield Public 2018-079 collection collection Library. 1 small box Historical Society of Haddonfield 2019-004 collection valentine and greeting card collection 1 box Bertha Shippen Irving scrapbooks and 2019-009 collection digital photographs Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 1 box, 1 flat box, 2 loose 2019-015 collection Camden Trust Co. records ledgers "Historical and Genealogical Miscellany" by the Haddonfield Daughters of the 2019-016 collection American Revolution 1 flat box American Legion Post 38 Women's 2019-024 collection Auxiliary Scrapbook 1 flat box Includes correspondence; original drawing of Thomas Stevenson of Stevenson's Mill; notes on Stevenson, Rudderow, Clark, Chew, Irons, Everit, Smith, Wilson, Blackwood, and other families; clipping of "The Women of the Colony of New Jersey," by Stevenson, West Jersey Press, April 30, 1910. Formerly catalogued as 1913-001-0320 and 1913-001- 2019-025 collection John R. Stevenson papers 0582 to 0589. 1866 1913 1 half box This is a collection of remembrances written for the Historical Society by Sarah R. Shivers Murray and her brother Dr. Charles Hendry Shivers, among others, in the 1920s and 1930s. The collection includes essays about various residents such as Braddock, Gill, Hallowell, Shivers, HSH collection of Haddonfield Rhoads, Rowand, Quicksall, Clement, Elfreth, Fortiner, Wilkins, Friends 2019-026 collection reminiscences School, and others. Formerly cataloged as 1913-001-0595. 1920 1935 1 box Papers and photographs from his service on the Haddonfield Planning 7 boxes, 1 Board, as well as photos of Haddonfield scenes from the late 1970s and flat box, 2 2019-029 collection Andrew Johnson papers early 1980s. 1967 2010 flat files Estate, property, and other family papers from Robert Rhoads and 2 boxes, 1 2019-030 collection Rhoads and Danehower family papers Elizabeth Danehower Rhoads. flat box 2019-035 collection Hopkins family paper additions Additions to 2002-008 1 box, 1 half box 2019-036 collection Haddonfield Police Department records 1 carton 2019-038 collection Haddonfield Crime Watch records 1 half box Merion Avenue July 4th Celebration 2019-040 collection scrapbooks 1 flat box Central-Middle School collection from 1 box, 1 flat 2019-042 collection the library box 2019-090 collection Hopkins family paper additions Additions to 2002-008 1 box 2020-010 collection Photographs of Haddonfield Historic District and July 4th 1 half box 2020-011 collection Myra Kain photographs and printed ephemera 1 box 2020-014 collection Linden family papers Family Bible, cookbook, business ledger 1 carton 2020-018 collection Joy A. Horwitz-Fram papers 2 cartons 2020-026 collection Doug Rauschenberger collection on the Haddonfield Foundation 2 cartons 2020-027 collection Frances Hopkins O'Neill family papers Cuthbert and Hopkins family papers Historical Society of Haddonfield Archival Collections For live / searchable version of this catalog, visit: https://haddonfieldhistory.org/archival-collections-catalog/ Start Collection # Category Title Abstract / Description date End date Extent 2020-028 collection 11 square boxes and loose framed David Hunter papers items 2020-029 collection Janice Baresel papers 1 half box 2021-001 collection Records and photographs from Haddonfield Friends School. Majority of 1801 2020 collection is photographs of classes and teachers and printed ephemera, but other records of interest include an 1801 list of expenses, an 1821 8 boxes, 1 deed, 19th century reports reports to the Friends Meeting, and building flat box, 1 Haddonfield Friends School records records from circa 1960s. carton 2021-004 collection This collection includes correspondence from John D. Moore home to 1917 1919 Haddonfield during World War I while he was serving as an ambulance driver. Most of the letters were sent to either his stepmother Emma Moore or his father William G. Moore. Two letters are copies of John's letters sent by "Adele" to Emma Moore. All of the letters have been scanned and are available as digital files. The collection also includes John D. Moore World War I unsorted newspaper clippings that appear to be related to the war. correspondence and clippings 1 box 2021-007 collection Minnie Ann Tatem and H. D. Moore 1 box, 1 books and papers carton 2021-009 collection Collection includes several copies of a scrapbook titled "personal Charles H. Evans scrapbooks and papers," as well as a photograph scrapbook, loose photographs, and personal papers other assorted papers regarding family history and Chizzy Evans' life 1 carton